Bilston
Wolverhampton
West Midlands
WV14 6JU
Director Name | Paul Andrew Gough |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Role | Transport Depot Manager |
Correspondence Address | 89 Bunkers Hill Lane Bilston Wolverhampton West Midlands WV14 6JU |
Director Name | Adrian Brent Shepherd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Role | Haulage Contractor |
Correspondence Address | 27 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | Simon James Lowther Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fernyhalgh Place Fulwood Preston Lancashire PR2 9NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Express Link Units 8-11 Wharf Employment Area Wharf Street Howley Warrington WA1 2HT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
12 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 April 2001 | Ad 22/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2001 | Memorandum and Articles of Association (15 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2001 | Company name changed speed 8640 LIMITED\certificate issued on 28/02/01 (2 pages) |
16 February 2001 | Incorporation (20 pages) |