Warrington
WA4 3LE
Secretary Name | Mrs Joanne Linda Roylance |
---|---|
Status | Closed |
Appointed | 03 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stoneleigh Gardens Grappenhall Grappenhall Warrington WA4 3LE |
Director Name | Mr Geoffrey Roy Hindson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5 C/O Smee Holdings Smokehall Lane Winsford CW7 3BE |
Director Name | Mr Adam Peter Wilson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | 16 New Street Pemberton Wigan WN5 8BY |
Website | www.expressroadlogistics.com |
---|---|
Telephone | 01606 783016 |
Telephone region | Northwich |
Registered Address | Unit 5 C/O Smee Holdings Smokehall Lane Winsford CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 July 2019 | Registered 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 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 August 2015 | Termination of appointment of Adam Peter Wilson as a director on 31 July 2015 (1 page) |
28 August 2015 | Termination of appointment of Adam Peter Wilson as a director on 31 July 2015 (1 page) |
28 August 2015 | Appointment of Mr Geoffrey Roy Hindson as a director on 1 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Geoffrey Roy Hindson as a director on 1 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Geoffrey Roy Hindson as a director on 1 August 2015 (2 pages) |
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|