Company NameRunaround Express Limited
DirectorStephen Dore
Company StatusLiquidation
Company Number04566435
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Dore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address34 Greendale Drive
Radcliffe
Manchester
M26 1UQ
Secretary NameGlenys Dore
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 week after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address34 Greendale Drive
Radcliffe
Manchester
M26 1UQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2007
Net Worth£74,205
Cash£5,417
Current Liabilities£66,070

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due31 October 2016 (overdue)

Filing History

6 July 2011Order of court to wind up (2 pages)
6 July 2011Order of court to wind up (2 pages)
30 July 2010Order of court to wind up (2 pages)
30 July 2010Order of court to wind up (2 pages)
14 October 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2008Return made up to 17/10/08; full list of members (3 pages)
30 October 2008Return made up to 17/10/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2008Return made up to 17/10/07; full list of members (3 pages)
16 April 2008Return made up to 17/10/07; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2006Return made up to 17/10/06; full list of members (2 pages)
14 December 2006Return made up to 17/10/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 February 2006Return made up to 17/10/05; full list of members (6 pages)
3 February 2006Return made up to 17/10/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 November 2004Return made up to 17/10/04; full list of members (6 pages)
22 November 2004Return made up to 17/10/04; full list of members (6 pages)
21 September 2004Ad 01/09/04-01/09/04 £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Ad 01/09/04-01/09/04 £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 October 2002Registered office changed on 23/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 October 2002Incorporation (12 pages)
17 October 2002Incorporation (12 pages)