Company NameCaledonian Express Limited
DirectorAdam Christopher Walker
Company StatusDissolved
Company Number01708666
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Previous NameSesame Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJenny Casson
NationalityBritish
StatusCurrent
Appointed31 July 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameAdam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(19 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Correspondence AddressWell House 131a High Street
Riseley
Bedfordshire
MK44 1DJ
Director NameJohn Hamilton Dodd
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleLawyer
Correspondence AddressStaplewood
Nether Wallop
Stockbridge
Hampshire
SO20 8EQ
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1996)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Secretary NameChristopher Hart
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address53 The Glades
Aldridge
West Midlands
WS9 8RN
Director NameMarion Louise Houssemayne Du Boulay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 January 1998)
RoleSecretary
Correspondence AddressCrossways House
West Grimstead
Salisbury
Wiltshire
SP5 3RQ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 1999)
RoleFinance Director/Deputy Chief
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMr Colin North Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Director NameJenny Casson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2003)
RoleDeputy Group Secretary
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameAnthony Joseph McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(19 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 July 2003)
RoleCompany Secretary Group Legal
Correspondence Address17 Foxgrove Road
Beckenham
Kent
BR3 5AR

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,000
Current Liabilities£92,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Dissolved (1 page)
21 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2004Registered office changed on 09/12/04 from: 75 davies street london W1K 5HT (1 page)
7 December 2004Appointment of a voluntary liquidator (1 page)
7 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2004Declaration of solvency (3 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
25 March 2003New director appointed (3 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003New director appointed (3 pages)
12 December 2002Director resigned (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Registered office changed on 26/09/00 from: 75 davies street london W1Y 1FA (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: worthy park house abbots worthy winchester hampshire SO21 1AN (1 page)
6 September 1999Secretary's particulars changed;director's particulars changed (1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Director's particulars changed (1 page)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 May 1998Company name changed sesame travel LIMITED\certificate issued on 06/05/98 (2 pages)
13 February 1998Director's particulars changed (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
12 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 May 1997Secretary's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 September 1996Registered office changed on 08/09/96 from: 4 vicarage road edgbaston birmingham B15 3ES (1 page)
19 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 August 1996Secretary resigned (1 page)
15 July 1996Director resigned (3 pages)
15 July 1996New director appointed (1 page)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)