Company NameRoad & Sea Express Limited
Company StatusDissolved
Company Number05501518
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Andrew Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 13 July 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressParkside Farm Brereton Lane
Sproston
Crewe
CW4 7LR
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Farm Brereton Lane
Sproston
Crewe
Cheshire
CW4 7LR
Secretary NameCarol Jones
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Farm
Brereton Lane Sproston
Crewe
Middlewich
CW4 7LR
Director NameStephen David Jones
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Farm
Brereton Lane Sproston
Crewe
Cheshire
CW4 7LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen David Jones & Carol Jones & Robert Andrew Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£64,144
Cash£8,275
Current Liabilities£178,754

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
24 March 2014Liquidators statement of receipts and payments to 28 January 2014 (10 pages)
24 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (10 pages)
24 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (10 pages)
22 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 February 2013Statement of affairs with form 4.19 (9 pages)
21 February 2013Statement of affairs with form 4.19 (9 pages)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Appointment of a voluntary liquidator (2 pages)
13 February 2013Appointment of a voluntary liquidator (2 pages)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2013Registered office address changed from Unit Four Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST England on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Unit Four Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST England on 11 January 2013 (2 pages)
17 December 2012Appointment of Mr Robert Andrew Jones as a director (2 pages)
17 December 2012Appointment of Mr Robert Andrew Jones as a director (2 pages)
17 December 2012Termination of appointment of Stephen Jones as a director (1 page)
17 December 2012Termination of appointment of Stephen Jones as a director (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
27 June 2012Termination of appointment of Carol Jones as a secretary (1 page)
27 June 2012Termination of appointment of Carol Jones as a secretary (1 page)
27 June 2012Termination of appointment of Robert Jones as a director (1 page)
27 June 2012Termination of appointment of Robert Jones as a director (1 page)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Stephen David Jones on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Stephen David Jones on 6 July 2010 (2 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for Stephen David Jones on 6 July 2010 (2 pages)
22 July 2010Registered office address changed from Parkside Farm Brereton Lane Sprowston Crewe Cheshire CW7 7LR on 22 July 2010 (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from Parkside Farm Brereton Lane Sprowston Crewe Cheshire CW7 7LR on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 July 2008Return made up to 06/07/08; full list of members (4 pages)
31 July 2008Return made up to 06/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
27 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
27 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
25 September 2007Return made up to 06/07/07; full list of members (2 pages)
25 September 2007Return made up to 06/07/07; full list of members (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
26 July 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 October 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 October 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
6 July 2005Incorporation (16 pages)
6 July 2005Incorporation (16 pages)