Company NameExpress Courier Services Limited
Company StatusDissolved
Company Number01565563
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameAndrew James Taylor
NationalityBritish
StatusClosed
Appointed06 September 1994(13 years, 3 months after company formation)
Appointment Duration15 years (closed 15 September 2009)
RoleCompany Director
Correspondence Address21 West Road
Birkenhead
Wirral
CH43 9RP
Wales
Director NameBrian Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(20 years, 3 months after company formation)
Appointment Duration8 years (closed 15 September 2009)
RoleCourier
Correspondence Address21 West Road
Birkenhead
Wirral
CH43 9RP
Wales
Director NameMr Brian Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1994)
RoleCourier
Correspondence AddressCross Hill West Road
Noctrum
Birkenhead
Merseyside
L43 9RP
Director NameJean Hilary Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 September 2001)
RoleSecretary
Correspondence Address21 West Road
Birkenhead
Wirral
CH43 9RP
Wales
Secretary NameJean Hilary Taylor
NationalityBritish
StatusResigned
Appointed08 January 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressCross Hill West Road
Noctorum
Birkenhead
Merseyside
L43 9RP

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,748
Cash£1,925
Current Liabilities£47,565

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Return made up to 08/12/07; full list of members (2 pages)
30 April 2007Return made up to 08/12/06; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 08/12/05; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Return made up to 08/12/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 January 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 December 2003Return made up to 08/12/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 June 2003Return made up to 08/12/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 January 2002Return made up to 08/12/01; full list of members (6 pages)
25 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
17 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 1999 (5 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 December 1998Return made up to 08/12/98; no change of members (4 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 08/12/97; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
24 December 1996Return made up to 08/12/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 December 1995Return made up to 08/12/95; no change of members (4 pages)
17 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)