Company NameFourdale Export Services Limited
Company StatusDissolved
Company Number01177993
CategoryPrivate Limited Company
Incorporation Date19 July 1974(49 years, 9 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gregory Albert Hanson
StatusClosed
Appointed29 June 2011(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2013)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(38 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(38 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 07 September 2013)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameKim David Coleman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1997)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address2 Limes Close
Ashford
Middlesex
TW15 2NL
Director NameSteven John Curtis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 1998)
RoleFreight Forwarder
Correspondence Address73 Glenfield Road
Ashford
Middlesex
TW15 1JE
Director NameDerek Edward Stone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 1998)
RoleFreight Forwarder
Correspondence Address1 Firsdene Close
Ottershaw
Chertsey
Surrey
KT16 0JB
Director NameWilliam Neil White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 11 months after company formation)
Appointment Duration19 years (resigned 29 June 2011)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressOak Trees Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Secretary NameKim David Coleman
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Limes Close
Ashford
Middlesex
TW15 2NL
Secretary NameKatheryn Bridget White
NationalityBritish
StatusResigned
Appointed24 November 1997(23 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Trees
Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Director NameMartin Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(30 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2012)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address6 Tamarisk Rise
Wokingham
Berkshire
RG40 1WG
Secretary NameMrs Nichola Sutherland
StatusResigned
Appointed30 September 2009(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2011)
RoleCompany Director
Correspondence Address7 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameMr Peter Timothy Tudor Boddam-Whetham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Stack White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR

Location

Registered AddressThe Zenith Building 5th Floor
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

14.3k at £1Denholm Global Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£296,853
Cash£449,082
Current Liabilities£844,340

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Return of final meeting in a members' voluntary winding up (15 pages)
7 June 2013Return of final meeting in a members' voluntary winding up (15 pages)
16 October 2012Registered office address changed from 672 Spur Road Feltham Middlesex TW14 0SL on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 672 Spur Road Feltham Middlesex TW14 0SL on 16 October 2012 (2 pages)
15 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-21
(1 page)
15 October 2012Declaration of solvency (4 pages)
15 October 2012Declaration of solvency (4 pages)
15 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2012Appointment of Michael John Beveridge as a director (2 pages)
17 September 2012Appointment of Michael John Beveridge as a director on 14 September 2012 (2 pages)
14 September 2012Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on 14 September 2012 (1 page)
14 September 2012Termination of appointment of Peter Boddam-Whetham as a director (1 page)
14 September 2012Appointment of Mr Gregory Albert Hanson as a director on 14 September 2012 (2 pages)
14 September 2012Appointment of Mr Gregory Albert Hanson as a director (2 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 14,250
(5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 14,250
(5 pages)
13 July 2012Termination of appointment of Martin Jackson as a director (1 page)
13 July 2012Termination of appointment of Martin Jackson as a director on 12 July 2012 (1 page)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 July 2011Appointment of Mr Gregory Albert Hanson as a secretary (2 pages)
22 July 2011Termination of appointment of William White as a director (1 page)
22 July 2011Termination of appointment of Nichola Sutherland as a secretary (1 page)
22 July 2011Termination of appointment of Nichola Sutherland as a secretary (1 page)
22 July 2011Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages)
22 July 2011Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages)
22 July 2011Termination of appointment of William White as a director (1 page)
22 July 2011Appointment of Mr Gregory Albert Hanson as a secretary (2 pages)
11 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
11 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Martin Jackson on 3 October 2009 (2 pages)
21 June 2010Director's details changed for Martin Jackson on 3 October 2009 (2 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 June 2010Director's details changed for Martin Jackson on 3 October 2009 (2 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
6 October 2009Appointment of Mrs Nichola Sutherland as a secretary (1 page)
6 October 2009Termination of appointment of Katheryn White as a secretary (1 page)
6 October 2009Termination of appointment of Katheryn White as a secretary (1 page)
6 October 2009Appointment of Mrs Nichola Sutherland as a secretary (1 page)
11 June 2009Director's Change of Particulars / william white / 01/01/2009 / (1 page)
11 June 2009Director's change of particulars / william white / 01/01/2009 (1 page)
11 June 2009Return made up to 29/05/09; full list of members (4 pages)
11 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
19 June 2008Director's change of particulars / william white / 18/09/2007 (1 page)
19 June 2008Director's Change of Particulars / william white / 18/09/2007 / HouseName/Number was: , now: oak trees; Street was: pembroke house cricket hill, now: cricket hill lane (1 page)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Director's Change of Particulars / william white / 18/09/2007 / (1 page)
19 June 2008Director's change of particulars / william white / 18/09/2007 (1 page)
21 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of register of members (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 June 2005Return made up to 29/05/05; full list of members (3 pages)
10 June 2005Return made up to 29/05/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 June 2004Return made up to 29/05/04; full list of members (6 pages)
15 June 2004Return made up to 29/05/04; full list of members (6 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 June 2003Return made up to 29/05/03; full list of members (6 pages)
24 June 2003Return made up to 29/05/03; full list of members (6 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 June 2002Return made up to 29/05/02; full list of members (6 pages)
6 June 2002Return made up to 29/05/02; full list of members (6 pages)
23 July 2001Return made up to 29/05/01; full list of members (6 pages)
23 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Return made up to 29/05/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 October 1999Registered office changed on 06/10/99 from: 91-95G building 521, london airport, heathrow, hounslow, middlesex TW6 3JS (1 page)
6 October 1999Registered office changed on 06/10/99 from: 91-95G building 521, london airport, heathrow, hounslow, middlesex TW6 3JS (1 page)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 29/05/99; no change of members (4 pages)
1 July 1999Return made up to 29/05/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
31 May 1998Return made up to 29/05/98; full list of members (6 pages)
31 May 1998Return made up to 29/05/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 January 1998£ ic 15000/14250 19/12/97 £ sr 750@1=750 (1 page)
20 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1998£ ic 15000/14250 19/12/97 £ sr 750@1=750 (1 page)
20 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 June 1996Return made up to 29/05/96; full list of members (6 pages)
17 June 1996Return made up to 29/05/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
8 June 1995Return made up to 29/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1988Particulars of mortgage/charge (5 pages)
13 October 1988Particulars of mortgage/charge (5 pages)
9 September 1988Memorandum and Articles of Association (10 pages)
9 September 1988Memorandum and Articles of Association (10 pages)
19 July 1974Incorporation (10 pages)
19 July 1974Incorporation (10 pages)