Company NameN.W.P. Express Limited
DirectorsDiana Hardman and George Hardman
Company StatusDissolved
Company Number02913220
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)

Business Activity

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

Directors

Director NameDiana Hardman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCS
Correspondence Address16 Colville Drive
Bury
Lancashire
BL8 2DX
Director NameGeorge Hardman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleTransport Manager
Correspondence Address16 Colville Drive
Bury
Lancashire
BL8 2DX
Secretary NameDiana Hardman
NationalityBritish
StatusCurrent
Appointed23 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCS
Correspondence Address16 Colville Drive
Bury
Lancashire
BL8 2DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMazars Neville Russell
Regent House, Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£383,515
Gross Profit£116,273
Cash£40,087
Current Liabilities£74,067

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2004Dissolved (1 page)
22 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000Statement of affairs (7 pages)
8 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2000Registered office changed on 13/07/00 from: 152 the rock bury BL9 0PP (1 page)
9 June 2000Full accounts made up to 31 March 1999 (11 pages)
11 May 2000Return made up to 28/03/00; full list of members (6 pages)
7 June 1999Return made up to 28/03/99; no change of members (4 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 28/03/98; full list of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
27 April 1997Return made up to 28/03/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 March 1996 (9 pages)
12 May 1996Return made up to 28/03/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 May 1995Return made up to 28/03/95; full list of members (6 pages)