Company NameExpress Road Logistics Ltd
Company StatusDissolved
Company Number09669294
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMrs Joanne Linda Roylance
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence Address10 Stoneleigh Gardens Grappenhall Grappenhall
Warrington
WA4 3LE
Secretary NameMrs Joanne Linda Roylance
StatusClosed
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Stoneleigh Gardens Grappenhall Grappenhall
Warrington
WA4 3LE
Director NameMr Geoffrey Roy Hindson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 12 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5 C/O Smee Holdings
Smokehall Lane
Winsford
CW7 3BE
Director NameMr Adam Peter Wilson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence Address16 New Street
Pemberton
Wigan
WN5 8BY

Contact

Websitewww.expressroadlogistics.com
Telephone01606 783016
Telephone regionNorthwich

Location

Registered AddressUnit 5 C/O Smee Holdings
Smokehall Lane
Winsford
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Registered office address changed from 10 Stoneleigh Gardens Grappenhall Grappenhall Warrington WA4 3LE England to Unit 5 C/O Smee Holdings Smokehall Lane Winsford CW7 3BE on 25 July 2019 (1 page)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 October 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 August 2015Termination of appointment of Adam Peter Wilson as a director on 31 July 2015 (1 page)
28 August 2015Termination of appointment of Adam Peter Wilson as a director on 31 July 2015 (1 page)
28 August 2015Appointment of Mr Geoffrey Roy Hindson as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mr Geoffrey Roy Hindson as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mr Geoffrey Roy Hindson as a director on 1 August 2015 (2 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)