Company NameS L Express Limited
Company StatusDissolved
Company Number07814070
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Graham Douglas Lloyd
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address104 Deighton Road
Deighton
Huddersfield
HD2 1LS
Director NameMr Nicholas David Seymour
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address6a Windmill Hill Lane
Emley Moor
Huddersfield
HD8 9TA

Location

Registered Address6a Windmill Hill Lane
Emley Moor
Huddersfield
HD8 9TA
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale

Shareholders

50 at £1Graham Lloyd
50.00%
Ordinary
50 at £1Nicholas Seymour
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Registered office address changed from 44 Wood View Huddersfield HD2 1EY United Kingdom on 18 January 2014 (1 page)
18 January 2014Director's details changed for Mr Nicholas David Seymour on 9 November 2013 (2 pages)
18 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Director's details changed for Mr Nicholas David Seymour on 9 November 2013 (2 pages)
18 January 2014Registered office address changed from 44 Wood View Huddersfield HD2 1EY United Kingdom on 18 January 2014 (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)