Company NameTnt Worldwide Air Express (U.K.)
Company StatusDissolved
Company Number01626466
CategoryPrivate Unlimited Company
Incorporation Date1 April 1982(42 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesExpress European Limited and Tnt Worldwide Air Express (U.K.) Limited

Business Activity

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

Directors

Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusClosed
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 11 May 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(27 years after company formation)
Appointment Duration1 year, 1 month (closed 11 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(27 years after company formation)
Appointment Duration1 year, 1 month (closed 11 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleAdministration Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameWilliam Vincent Hanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressRake House 280 Dundee Lane
Ramsbottom
Bury
Lancashire
Bl0
Director NameAlan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressThe Knowle Farmhouse
North Newington
Banbury
Oxfordshire
OX15 6AN
Director NameAndre Maurice Cohen
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleFinance Executive
Correspondence AddressLong Farling
Down Lane Frant
Tunbridge Wells
Kent
TN3 9HP
Director NameDavid Allen Mortimer
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 1997)
RoleManaging Director
Correspondence Address14 Wallaroy Road
Double Bay
New South Wales 2028
Australia
Director NameIng Roberto Rossi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed13 May 1994(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2003)
RoleManaging Director Oftnt Traco
Correspondence AddressViale Thovez 43/20
Torino
10130
Director NameClive Andrew Denny
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address82 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DE
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(15 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW

Location

Registered AddressPO Box 99 Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2010Application to strike the company off the register (3 pages)
15 January 2010Application to strike the company off the register (3 pages)
9 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 1003 15/12/2009
(2 pages)
9 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 1003 15/12/2009
(2 pages)
9 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
9 December 2009Re-registration of Memorandum and Articles (11 pages)
9 December 2009 (1 page)
9 December 2009Resolutions
  • RES13 ‐ Re reg 04/12/2009
(1 page)
9 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2009Resolutions
  • RES13 ‐ Re reg 04/12/2009
(1 page)
9 December 2009Re-registration assent (1 page)
9 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
9 December 2009Re-registration of Memorandum and Articles (11 pages)
7 July 2009Accounts made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
10 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
10 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
10 August 2007Accounts made up to 30 December 2006 (6 pages)
10 August 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Accounts made up to 31 December 2005 (6 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
5 January 2006Return made up to 16/12/05; full list of members (2 pages)
5 January 2006Return made up to 16/12/05; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
24 October 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
24 October 2005Accounts made up to 1 January 2005 (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 16/12/04; full list of members (7 pages)
5 January 2005Return made up to 16/12/04; full list of members (7 pages)
2 November 2004Accounts made up to 27 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 16/12/03; full list of members (8 pages)
14 January 2004Return made up to 16/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2003Registered office changed on 28/11/03 from: railway street, ramsbottom, bury, lancashire. BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: railway street, ramsbottom, bury, lancashire. BL0 9AL (1 page)
29 October 2003Full accounts made up to 28 December 2002 (9 pages)
29 October 2003Full accounts made up to 28 December 2002 (9 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
7 January 2003Return made up to 16/12/02; full list of members (7 pages)
7 January 2003Return made up to 16/12/02; full list of members (7 pages)
30 April 2002Full accounts made up to 29 December 2001 (10 pages)
30 April 2002Full accounts made up to 29 December 2001 (10 pages)
10 January 2002Return made up to 16/12/01; full list of members (7 pages)
10 January 2002Return made up to 16/12/01; full list of members (7 pages)
26 June 2001Full accounts made up to 30 December 2000 (11 pages)
26 June 2001Full accounts made up to 30 December 2000 (11 pages)
12 January 2001Return made up to 16/12/00; full list of members (7 pages)
12 January 2001Return made up to 16/12/00; full list of members (7 pages)
2 January 2001Auditor's resignation (3 pages)
2 January 2001Auditor's resignation (3 pages)
4 September 2000Full accounts made up to 1 January 2000 (10 pages)
4 September 2000Full accounts made up to 1 January 2000 (10 pages)
4 September 2000Full accounts made up to 1 January 2000 (10 pages)
14 January 2000Return made up to 16/12/99; full list of members (7 pages)
14 January 2000Return made up to 16/12/99; full list of members (7 pages)
13 August 1999Full accounts made up to 26 December 1998 (7 pages)
13 August 1999Full accounts made up to 26 December 1998 (7 pages)
11 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/98
(1 page)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/98
(1 page)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Full accounts made up to 27 December 1997 (9 pages)
21 August 1998Full accounts made up to 27 December 1997 (9 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
14 January 1998Return made up to 16/12/97; full list of members (6 pages)
14 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
17 February 1997Full accounts made up to 29 June 1996 (12 pages)
17 February 1997Full accounts made up to 29 June 1996 (12 pages)
9 January 1997Return made up to 16/12/96; no change of members (4 pages)
9 January 1997Return made up to 16/12/96; no change of members (4 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Auditor's resignation (1 page)
21 March 1996Full group accounts made up to 30 June 1995 (27 pages)
21 March 1996Full group accounts made up to 30 June 1995 (27 pages)
30 January 1996Return made up to 16/12/95; change of members (7 pages)
30 January 1996Return made up to 16/12/95; change of members (7 pages)
27 October 1995Reduction of iss capital and minute (oc) £ ic 41833001/ 4924001 (4 pages)
27 October 1995Reduction of iss capital and minute (oc) £ ic 41833001/ 4924001 (8 pages)
21 August 1995Director's particulars changed (4 pages)
19 July 1995Ad 23/06/95--------- £ si 6142506@1=6142506 £ ic 35690495/41833001 (2 pages)
19 July 1995Ad 23/06/95--------- £ si 6142506@1=6142506 £ ic 35690495/41833001 (4 pages)
31 May 1988Memorandum and Articles of Association (24 pages)
31 May 1988Memorandum and Articles of Association (24 pages)
14 April 1982Dir / sec appoint / resign (1 page)
14 April 1982Dir / sec appoint / resign (1 page)