Company NameClannet Express Limited
Company StatusDissolved
Company Number05546387
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Douglas Chiororo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(12 months after company formation)
Appointment Duration3 years, 8 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookcroft Avenue
Benchill
Manchester
Lancashire
M22 8EA
Secretary NameMr Sunmore Chiororo
NationalityZimbabwean
StatusClosed
Appointed24 August 2006(12 months after company formation)
Appointment Duration3 years, 8 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Hamilton Road
Manchester
Lancashire
M13 0PF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressJubilee Works Clifton Street
Miles Platting
Manchester
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£1,046
Current Liabilities£16,988

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Registered office changed on 17/04/2009 from victoria works clifton street miles platting manchester M40 8HN (1 page)
17 April 2009Return made up to 25/08/08; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from victoria works clifton street miles platting manchester M40 8HN (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 25/08/08; full list of members (3 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 March 2009Accounts made up to 31 August 2007 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 March 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from unit 66 carriocca bus park ardwick manchester cheshire M12 4AH (1 page)
14 November 2008Registered office changed on 14/11/2008 from unit 66 carriocca bus park ardwick manchester cheshire M12 4AH (1 page)
27 May 2008Return made up to 25/08/07; full list of members (3 pages)
27 May 2008Return made up to 25/08/07; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 15 brookcroft avenue manchester M22 8EA (1 page)
18 March 2008Registered office changed on 18/03/2008 from 15 brookcroft avenue manchester M22 8EA (1 page)
29 February 2008Compulsory strike-off action has been discontinued (1 page)
29 February 2008Compulsory strike-off action has been discontinued (1 page)
28 February 2008Accounts made up to 31 August 2006 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2007Return made up to 16/11/06; full list of members (6 pages)
31 May 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2007Registered office changed on 23/05/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
23 May 2007Registered office changed on 23/05/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
25 August 2005Incorporation (19 pages)
25 August 2005Incorporation (19 pages)