Company NameLoadex Limited
Company StatusDissolved
Company Number03937163
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Directors

Director NameStephen Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 day after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2001)
RoleFreight Forwarding
Correspondence Address14 Alyn Park
Hawarden
Deeside
Clwyd
CH5 3GA
Wales
Secretary NameNeil Halsall
NationalityBritish
StatusClosed
Appointed03 July 2000(4 months after company formation)
Appointment Duration1 year, 5 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address76 Seaton Way
Southport
Merseyside
PR9 9GP
Secretary NameGavin Lee
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration4 months (resigned 03 July 2000)
RoleFreight Forwarding
Correspondence Address111 Fitzherbert Street
Warrington
Cheshire
WA2 7PN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOffice 1 Unit 2 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
14 June 2000£ nc 1000/1100 25/04/00 (1 page)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Ad 25/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 111 fitzherbert street warrington cheshire WA2 7PN (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
3 March 2000Director resigned (1 page)
1 March 2000Incorporation (16 pages)