Company NameCouriernet Limited
Company StatusDissolved
Company Number04564182
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameNeil Phillip Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Secretary NameSharon Lesley Burke
NationalityBritish
StatusClosed
Appointed03 January 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 21 August 2007)
RoleSecretary
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameDavid George Wardle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2003)
RoleRecovery Driver
Correspondence Address78 Coronation Avenue
Alsager
Stoke On Trent
ST7 2JX
Secretary NameNeil Phillip Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(3 weeks after company formation)
Appointment Duration3 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameBrendan Doherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 11 April 2003)
RoleDecorator
Correspondence Address10 Coniston Avenue
Winsford
Cheshire
CW7 2DA
Secretary NameSharon Lesley Burke
NationalityBritish
StatusResigned
Appointed07 February 2003(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameSharon Lesley Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Secretary NameNeil Phillip Burke
NationalityBritish
StatusResigned
Appointed11 April 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£21,095
Current Liabilities£19,846

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
31 October 2006Return made up to 16/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 October 2004Return made up to 16/10/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
26 October 2003Return made up to 16/10/03; full list of members (6 pages)
24 April 2003Director resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 19 rosewood drive winsford cheshire CW7 2UZ (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 November 2002Secretary resigned (1 page)
16 October 2002Incorporation (6 pages)