Company NameD H Express Limited
Company StatusDissolved
Company Number06678249
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameParcel Comparison Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr John Robert Mullin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMr John Robert Mullin
StatusClosed
Appointed01 November 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 29 October 2019)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr John Robert Mullin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Brambles
6-8 Astbury Lane Ends
Congleton
Cheshire
CW12 3AY
Director NameMr David Holman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Lilac Avenue
Knutsford
Cheshire
WA16 0AZ
Secretary NameElizabeth Holman
NationalityBritish
StatusResigned
Appointed14 February 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address38 Lilac Avenue
Knutsford
Cheshire
WA16 0AZ

Contact

Websitewww.cheshirecourier.co.uk/
Telephone01565 649097
Telephone regionKnutsford

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1David Holman
60.00%
Ordinary
40 at £1John Mullin
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,697
Current Liabilities£28,132

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 June 2015Delivered on: 29 June 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 21 August 2016 with updates (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 September 2015Director's details changed for Mr John Robert Mullin on 28 September 2015 (2 pages)
25 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
24 September 2015Secretary's details changed for Mr John Robert Mullin on 1 November 2014 (1 page)
24 September 2015Secretary's details changed for Mr John Robert Mullin on 1 November 2014 (1 page)
29 June 2015Registration of charge 066782490001, created on 29 June 2015 (15 pages)
22 January 2015Termination of appointment of Elizabeth Holman as a secretary on 15 January 2015 (1 page)
22 January 2015Appointment of Mr John Robert Mullin as a secretary on 1 November 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 January 2015Appointment of Mr John Robert Mullin as a secretary on 1 November 2014 (2 pages)
22 January 2015Termination of appointment of David Holman as a director on 15 January 2015 (1 page)
15 January 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Appointment of Mr John Robert Mullin as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr John Robert Mullin as a director on 1 November 2014 (2 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Appointment of Elizabeth Holman as a secretary (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from Harts Llp Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 26 August 2010 (1 page)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
14 September 2009Return made up to 21/08/09; full list of members (3 pages)
7 January 2009Appointment terminated director john mullin (1 page)
31 December 2008Company name changed parcel comparison LIMITED\certificate issued on 31/12/08 (2 pages)
21 August 2008Incorporation (17 pages)