Company NameIndependent Express Parcels Limited
DirectorsAlan Jack Cole and John Kinley
Company StatusDissolved
Company Number01750345
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Secretary NameJohn Kinley
NationalityBritish
StatusCurrent
Appointed03 June 1996(12 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(12 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameDavid Horner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressMedlars
Dial Post
Horsham
West Sussex
RH13 8NN
Secretary NameRobert Grayston
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressAmbergayne The Paddock
Heswall
Wirral
Merseyside
L60 1XJ
Director NameJames Wishart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPinewoods Dartnell Avenue
Dartnell Park
West Byfleet
Surrey
KT14 6PJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed01 May 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Declaration of solvency (3 pages)
11 March 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 1100000/1100001 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: granary house 18A north street leatherhead surrey KT22 7AW (1 page)
11 March 1997£ nc 1100000/1100001 03/03/97 (1 page)
11 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
25 May 1996Return made up to 08/05/96; no change of members (5 pages)
30 April 1996Registered office changed on 30/04/96 from: shepcote house shepcote lane sheffield S9 1UW (1 page)
18 May 1995Return made up to 08/05/95; no change of members (10 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)