Company NameEuropean Express Carriers Ltd
Company StatusDissolved
Company Number04169328
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Anthony Mc Hugh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(2 years, 1 month after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleTransport Manager
Correspondence Address30 Ashton Road
Clay Cross
Derbyshire
S45 9FA
Secretary NameFaye Jane Mc Hugh
NationalityBritish
StatusClosed
Appointed16 April 2003(2 years, 1 month after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleTransport Co Ordinator
Correspondence Address30 Ashton Road
Clay Cross
Chesterfield
Derbyshire
S45 9FA
Secretary NameJohn Anthony Mc Hugh
NationalityBritish
StatusClosed
Appointed16 April 2003(2 years, 1 month after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleTransport Manager
Correspondence Address30 Ashton Road
Clay Cross
Derbyshire
S45 9FA
Director NameStephen William Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2003)
RoleHaulier
Correspondence AddressTemple View
Chesterfield Road, Temple Normanton
Chesterfield
Derbyshire
S42 5DE
Secretary NameAgnes McCue Jones
NationalityBritish
StatusResigned
Appointed02 March 2001(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressTemple View
Chesterfield Road, Temple Normanton
Chesterfield
Derbyshire
S42 5DE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressFirst Floor 1 Hunters Walk
Canal Street
Chester
Cheshire
CH1 4EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
6 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (6 pages)
3 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2004Statement of affairs (10 pages)
3 June 2004Appointment of a voluntary liquidator (1 page)
7 April 2004Registered office changed on 07/04/04 from: temple view chesterfield road, temple normanton, chesterfield derbyshire S42 5DE (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
9 April 2003Return made up to 27/02/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
2 May 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: windsor house temple row birmingham B2 5JX (1 page)
27 February 2001Incorporation (15 pages)