Company NameExclusive International Removals Limited
Company StatusDissolved
Company Number01614994
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrancine De Cort
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 April 1999)
RoleFreight Forwarder
Correspondence Address136 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameStephen John De Cort
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 April 1999)
RoleFreight Forwarder
Correspondence Address136 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameBrian Leslie Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 April 1999)
RoleFreight Forwarder
Correspondence Address142 Main Road
Hawkwell
Essex
SS5 4EN
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusClosed
Appointed09 July 1993(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 27 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr Fredric Donald Cox
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address44 Joy Lane
Whitstable
Kent
CT5 4LT
Secretary NameMr Fredric Donald Cox
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Joy Lane
Whitstable
Kent
CT5 4LT

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
25 November 1998Application for striking-off (1 page)
11 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 June 1997Return made up to 07/06/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 41/43 william street herne bay kent CT6 5NT (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 September 1995Accounts made up to 31 December 1994 (7 pages)
16 June 1995Return made up to 07/06/95; no change of members (4 pages)