Company NameT C Express Transport Limited
Company StatusDissolved
Company Number03911716
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Coffey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleHaulier
Correspondence Address205 Peel Hall Road
Manchester
Lancashire
M22 5HJ
Secretary NameSusan Coffey
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address205 Peel Hall Road
Manchester
Lancashire
M22 5HJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address51 Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£23,859
Cash£4,031
Current Liabilities£44,698

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
9 February 2007Return made up to 21/01/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 March 2006Return made up to 21/01/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2004Return made up to 21/01/04; full list of members (6 pages)
9 December 2003Registered office changed on 09/12/03 from: 47 cranleigh drive cheadle stockport cheshire SK8 2DH (1 page)
29 August 2003Registered office changed on 29/08/03 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 March 2003Return made up to 21/01/03; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 March 2002Return made up to 21/01/02; full list of members (6 pages)
6 September 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
28 February 2001Return made up to 21/01/01; full list of members (6 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
21 January 2000Incorporation (10 pages)