Company NameConvenience Express Limited
Company StatusDissolved
Company Number02756263
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 5 months ago)
Dissolution Date2 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAndrew David Campbell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
Lancashire
M2 3WQ
Director NameMark Anthony Monaghan
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed15 October 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
Lancashire
M2 3WQ
Secretary NameMark Anthony Monaghan
NationalityEnglish
StatusClosed
Appointed15 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
Lancashire
M2 3WQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
Lancashire
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.5k at £1Andrew David Campbell
9.97%
Ordinary
31.6k at £1Mark Anthony Monaghan
89.74%
Ordinary
100 at £1Francisa Monaghan
0.28%
Ordinary A
1 at £1Daniel Monaghan
0.00%
Ordinary
1 at £1Jason Monaghan
0.00%
Ordinary
1 at £1Jonathan Monaghan
0.00%
Ordinary

Financials

Year2014
Net Worth£48,210
Cash£2,253
Current Liabilities£73,363

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2014Final Gazette dissolved following liquidation (1 page)
2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
2 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 March 2013Registered office address changed from 70 Fountains Road Cheadle Hulme Cheadle Cheshire SK8 7PY United Kingdom on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 70 Fountains Road Cheadle Hulme Cheadle Cheshire SK8 7PY United Kingdom on 15 March 2013 (2 pages)
12 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Appointment of a voluntary liquidator (1 page)
2 January 2013Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 35,208
(5 pages)
2 January 2013Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 35,208
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 December 2011Director's details changed for Andrew David Campbell on 1 October 2011 (2 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Andrew David Campbell on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Andrew David Campbell on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Mark Anthony Monaghan on 1 October 2011 (2 pages)
5 December 2011Secretary's details changed for Mark Anthony Monaghan on 1 October 2011 (1 page)
5 December 2011Secretary's details changed for Mark Anthony Monaghan on 1 October 2011 (1 page)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
5 December 2011Secretary's details changed for Mark Anthony Monaghan on 1 October 2011 (1 page)
5 December 2011Director's details changed for Mark Anthony Monaghan on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Mark Anthony Monaghan on 1 October 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 July 2011Registered office address changed from 60 Gorton Road Reddish Stockport Cheshire SK5 6AH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 60 Gorton Road Reddish Stockport Cheshire SK5 6AH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 60 Gorton Road Reddish Stockport Cheshire SK5 6AH on 5 July 2011 (1 page)
2 June 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Operations Director Andrew David Campbell on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Operations Director Andrew David Campbell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Anthony Monaghan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Anthony Monaghan on 10 November 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 October 2008Return made up to 15/10/08; full list of members (5 pages)
24 October 2008Return made up to 15/10/08; full list of members (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 April 2008Return made up to 15/10/07; no change of members (7 pages)
29 April 2008Return made up to 15/10/07; no change of members (7 pages)
14 December 2006Registered office changed on 14/12/06 from: 232 reddish road stockport cheshire SK5 7DU (1 page)
14 December 2006Registered office changed on 14/12/06 from: 232 reddish road stockport cheshire SK5 7DU (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 December 2005Return made up to 20/10/05; full list of members (8 pages)
16 December 2005Return made up to 20/10/05; full list of members (8 pages)
18 March 2005Accounts for a medium company made up to 31 January 2004 (18 pages)
18 March 2005Accounts for a medium company made up to 31 January 2004 (18 pages)
21 October 2004Return made up to 15/10/04; full list of members (8 pages)
21 October 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
10 October 2003Return made up to 15/10/03; full list of members (8 pages)
10 October 2003Return made up to 15/10/03; full list of members (8 pages)
2 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
2 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
27 January 2003Accounts for a medium company made up to 31 January 2002 (22 pages)
27 January 2003Accounts for a medium company made up to 31 January 2002 (22 pages)
8 October 2002Return made up to 15/10/02; full list of members (8 pages)
8 October 2002Return made up to 15/10/02; full list of members (8 pages)
2 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2001Accounts for a medium company made up to 31 January 2001 (23 pages)
3 September 2001Accounts for a medium company made up to 31 January 2001 (23 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
25 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Accounts for a medium company made up to 31 January 2000 (21 pages)
27 November 2000Accounts for a medium company made up to 31 January 2000 (21 pages)
9 November 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (9 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (9 pages)
13 November 1998Return made up to 15/10/98; full list of members (6 pages)
13 November 1998Return made up to 15/10/98; full list of members (6 pages)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 31 January 1998 (9 pages)
30 April 1998Accounts for a small company made up to 31 January 1998 (9 pages)
17 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1997Accounts for a small company made up to 1 February 1997 (12 pages)
6 May 1997Accounts for a small company made up to 1 February 1997 (12 pages)
6 May 1997Accounts for a small company made up to 1 February 1997 (12 pages)
7 February 1997Return made up to 15/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1997Return made up to 15/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1996Accounts for a small company made up to 3 February 1996 (6 pages)
15 November 1996Accounts for a small company made up to 3 February 1996 (6 pages)
15 November 1996Accounts for a small company made up to 3 February 1996 (6 pages)
23 October 1995Return made up to 15/10/95; full list of members (6 pages)
23 October 1995Return made up to 15/10/95; full list of members (6 pages)
8 September 1995Return made up to 15/10/94; no change of members; amend (4 pages)
8 September 1995Accounts for a small company made up to 4 February 1995 (6 pages)
8 September 1995Accounts for a small company made up to 4 February 1995 (6 pages)
8 September 1995Accounts for a small company made up to 4 February 1995 (6 pages)
8 September 1995Return made up to 15/10/94; no change of members; amend (4 pages)
9 April 1995Ad 04/02/94--------- £ si 34108@1 (2 pages)
9 April 1995Statement of affairs (82 pages)
9 April 1995Ad 04/02/94--------- £ si 34108@1 (2 pages)
9 April 1995Statement of affairs (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
17 June 1994Accounts for a small company made up to 5 February 1994 (6 pages)
17 June 1994Accounts for a small company made up to 5 February 1994 (6 pages)
17 June 1994Accounts for a small company made up to 5 February 1994 (6 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)