Company NameCHEX Express Delivery Systems Limited
Company StatusDissolved
Company Number02188398
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Terence Milson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northcote Park
Oxshott
Leatherhead
Surrey
KT22 0HL
Secretary NameMr Damian Milson
NationalityBritish
StatusClosed
Appointed01 December 2001(14 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressAzalea House
Wych Hill
Woking
Surrey
Gu22 Oex
Director NamePaul Gerard Phillips
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address175 Graham Road
Wimbledon
London
SW19 3SL
Secretary NamePaul Gerard Phillips
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address175 Graham Road
Wimbledon
London
SW19 3SL
Secretary NameTerence Milson
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressHeath Mill
Heath Mill Lane Worplesdon
Guildford
Surrey
GU3 3PR

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
11 August 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 June 2008Return made up to 15/12/07; full list of members (3 pages)
17 June 2008Secretary's change of particulars / damian milson / 01/01/2008 (2 pages)
17 June 2008Director's change of particulars / terence milson / 01/01/2008 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 January 2007Return made up to 15/12/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 January 2006Return made up to 15/12/05; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 15/12/04; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Return made up to 15/12/01; full list of members (7 pages)
4 January 2002Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: emerald house east street epsom KT17 1HS (1 page)
7 February 2001Return made up to 15/12/00; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 March 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
22 February 2000New secretary appointed (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 March 1999Return made up to 15/12/98; full list of members (6 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 December 1997Return made up to 15/12/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Return made up to 15/12/96; no change of members (4 pages)
17 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 February 1996Return made up to 15/12/95; full list of members (6 pages)