Company NamePony Express Transport Limited(The)
Company StatusDissolved
Company Number01776171
CategoryPrivate Limited Company
Incorporation Date7 December 1983(40 years, 4 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

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

Directors

Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 14 January 1997)
RoleCompany Director
Correspondence AddressCreekside
Meadow Drive, Hoveton
Norwich
Norfolk
NR12 8UN
Director NameRichard Peter Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 14 January 1997)
RoleCompany Director
Correspondence AddressKingswood House Horsham Road
Findon
Worthing
West Sussex
BN14 0RG
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed09 April 1996(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 14 January 1997)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Sydney Thomas Shave
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1994)
RoleAccountant
Correspondence Address173 Corhampton Road
Southbourne
Bournemouth
Dorset
BH6 5PA
Director NameRoger Frederick Williams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 1995)
RoleHaulier Proprietor
Correspondence Address5 Marwell Close
Bournemouth
Dorset
BH7 7EJ
Secretary NameMr Sydney Thomas Shave
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address173 Corhampton Road
Southbourne
Bournemouth
Dorset
BH6 5PA
Director NameHeather Mary Cash
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1995)
RoleAccounts Clerk
Correspondence Address5 Marwell Close
Littledown
Bournemouth
Dorset
BH7 7EJ
Secretary NameHeather Mary Cash
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1995)
RoleAccounts Clerk
Correspondence Address5 Marwell Close
Littledown
Bournemouth
Dorset
BH7 7EJ
Director NameIan Jellett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 April 1996)
RoleCompany Director
Correspondence Address28 Shrubbery Close
Sutton Coldfield
West Midlands
B76 1WE
Secretary NameSuzanne Nicol Green
NationalityBritish
StatusResigned
Appointed23 August 1995(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressChevron Church Road
Chichester
West Sussex
PO19 7HN

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
17 July 1996Return made up to 19/06/96; change of members (6 pages)
15 July 1996Application for striking-off (1 page)
10 July 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996New secretary appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: 119 felpham way felpham bognor regis PO22 8QB (1 page)
22 December 1995Ad 11/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 August 1995New secretary appointed;director resigned (2 pages)
29 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: NO1 fiscal house christchurch road boscombe bournemouth BH7 6DQ (1 page)
15 August 1995Return made up to 19/06/95; no change of members (4 pages)