Company NamePost Express Limited
Company StatusDissolved
Company Number04818208
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameAslam Mohammed
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address68 Bankfield Road
Longroyd Bridge
Huddersfield
W Yorkshire
HD1 3HR
Secretary NameJaveria Sadia Aslam
NationalityBritish
StatusClosed
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address68 Bankfield Road
Longroyd Bridge
Huddersfield
West Yorkshire
HD1 3HR
Director NameShabir Sarwar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleShop Assistant
Correspondence Address28 Whitehill Avenue
Kirkintilloch
Glasgow
G66 2JL
Scotland
Secretary NameAslam Mohammed
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Bankfield Road
Longroyd Bridge
Huddersfield
W Yorkshire
HD1 3HR

Location

Registered AddressC/O Crawfords, Stanton House
41 Blackfriars House
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,318
Cash£75,291
Current Liabilities£20,288

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (2 pages)
1 October 2009Application for striking-off (2 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Return made up to 02/07/08; full list of members (5 pages)
9 October 2008Return made up to 02/07/08; full list of members (5 pages)
9 October 2008Appointment terminated secretary aslam mohammed (1 page)
9 October 2008Appointment Terminated Secretary aslam mohammed (1 page)
8 October 2008Secretary appointed javeria sadia aslam (2 pages)
8 October 2008Secretary appointed javeria sadia aslam (2 pages)
8 October 2008Appointment terminated director shabir sarwar (1 page)
8 October 2008Appointment Terminated Director shabir sarwar (1 page)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 02/07/07; no change of members (7 pages)
23 July 2007Return made up to 02/07/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 02/07/06; full list of members (7 pages)
25 July 2006Return made up to 02/07/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 July 2005Return made up to 02/07/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 July 2004Return made up to 02/07/04; full list of members (5 pages)
7 July 2004Return made up to 02/07/04; full list of members (5 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
25 July 2003Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2003Incorporation (10 pages)
2 July 2003Incorporation (10 pages)