Company NameF.B. On Board Courier Services Limited
Company StatusDissolved
Company Number02306215
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameWilliam Anthony Timmins
Date of BirthOctober 1937 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed17 October 1991(3 years after company formation)
Appointment Duration16 years, 10 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address15 Ingleside Avenue
Montreal
Quebec H32 1n4
Foreign
Director NameFiona Chai
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed24 January 1994(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address15 Ingeside Avenue
Montreal
Quebec
H32 1n4
Secretary NameFiona Chai
NationalityCanadian
StatusClosed
Appointed24 January 1994(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address15 Ingeside Avenue
Montreal
Quebec
H32 1n4
Director NameRichard Anthony Bosson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleImport/Export Manager
Correspondence Address119 Humber Way
Langley
Slough
Berkshire
SL3 8SS
Secretary NameRichard Anthony Bosson
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address119 Humber Way
Langley
Slough
Berkshire
SL3 8SS
Director NameMaxwell John Hill
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleAirline Manager
Correspondence Address45a Montague Road
Cremorie
New South Wales
2090
Director NameJames Marshall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed24 January 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 January 2000)
RoleCompany Director
Correspondence AddressSuite 323 1664-56 Street
Delta
British Columbia
V4l 2m6
Director NameSeiichi Wusui
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1996)
RoleCompany Director
Correspondence AddressBlock 14 23f Flat B
Braemar Hill
Mansion Road
Hong Kong
Secretary NameStephen Francis Heesh
NationalityAustralian
StatusResigned
Appointed24 January 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleCS
Correspondence Address25 Henson Street
Brighton Le Sands
New South Wales
2216
Director NameRaymond C H Ng
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2000)
RoleTransport Exec
Correspondence Address33663 Quail Run Road
Fremont
California 94555
United States
Director NameMasahiro Sakurai
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed23 September 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2000)
RoleTransport/Exec
Correspondence Address23b 41 Braemar Hill Road
Hong Kong
Hkg Sar China

Location

Registered AddressHardcastle Burton Chartered
Accountants Amwell House
19 Amwell Street Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
19 March 2008Total exemption small company accounts made up to 28 August 2007 (4 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 28 August 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 28 August 2005 (5 pages)
14 December 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
31 October 2005Return made up to 28/09/05; full list of members (7 pages)
11 October 2004Return made up to 28/09/04; full list of members (7 pages)
19 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
18 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
26 September 2002Registered office changed on 26/09/02 from: 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
12 February 2002Accounts for a small company made up to 28 February 2001 (5 pages)
26 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 December 2000Return made up to 17/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: jupiter house horton road colnbrook berks SL3 0BB (1 page)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
21 January 1999Return made up to 17/10/98; no change of members (6 pages)
15 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 November 1997Return made up to 17/10/97; no change of members (8 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
25 November 1996New director appointed (2 pages)
8 November 1996Return made up to 17/10/96; full list of members (8 pages)
8 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
27 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
17 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/95
(6 pages)