Company NamePolo Express Couriers Limited
Company StatusDissolved
Company Number02163308
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameLorraine Jane Barnes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressStables Cottage Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0JX
Director NamePaul Joseph Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressWeathercock House
Weathercock Lane
Aspley Guise
Bedfordshire
MK17 9NP
Secretary NameLorraine Jane Barnes
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressStables Cottage Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0JX
Director NameJacqueline Dutfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1994)
RoleSecretary
Correspondence Address10 The Crescent
Weybridge
Surrey
KT13 8EL
Secretary NameJacqueline Dutfield
NationalityBritish
StatusResigned
Appointed20 July 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 1999)
RoleSecretary
Correspondence Address10 The Crescent
Weybridge
Surrey
KT13 8EL
Director NameRichard Gordon Holt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 March 1994)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Lane
Tickhill,Doncaster
South Yorkshire
DN11 9RA
Director NameMiss Samantha Jane Barnes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address68 St Marys Road
Weybridge
Surrey
KT13 9QA
Secretary NameMiss Samantha Jane Barnes
NationalityAustralian
StatusResigned
Appointed01 March 1994(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1995)
RoleStudent
Correspondence Address68 St Marys Road
Weybridge
Surrey
KT13 9QA
Director NameJacqueline Dutfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2002)
RoleCompany Accountant
Correspondence Address10 The Crescent
Weybridge
Surrey
KT13 8EL
Secretary NameSamantha Hirst
NationalityAustralian
StatusResigned
Appointed08 September 1999(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressFlat 3 63 Shelgate Road
London
SW11 1BA

Location

Registered AddressTravel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth-£237,883
Cash£137,984
Current Liabilities£464,795

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Application for striking-off (1 page)
10 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Registered office changed on 16/01/01 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
16 January 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2000Return made up to 16/01/00; full list of members (6 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
2 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 1999Particulars of mortgage/charge (5 pages)
28 January 1999Return made up to 16/01/99; no change of members (5 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 May 1997Full group accounts made up to 30 April 1996 (15 pages)
23 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/96
(5 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
5 April 1995Accounting reference date shortened from 31/03 to 30/04 (1 page)
15 March 1995Return made up to 16/01/95; full list of members (14 pages)
15 March 1995New director appointed (2 pages)