Company NameMarquis Express Limited
DirectorsMichael Higgins and Paul James Hummerston
Company StatusDissolved
Company Number02514808
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Higgins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address98 Ravenscourt Grove
Hornchurch
Essex
RM12 6HH
Director NameMr Paul James Hummerston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address17 Ravenscourt Grove
Hornchurch
Essex
RM12 6HS
Secretary NameMary Jane Campbell Hummerston
NationalityBritish
StatusCurrent
Appointed09 November 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address17 Ravenscourt Grove
Hornchurch
Essex
RM12 6HS
Director NameMr Paul Andrew Jenkyn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address1 Fairkytes Avenue
Hornchurch
Essex
RM11 1XS
Secretary NameMrs Brenda Jean Swinburne
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 29 February 1992)
RoleCompany Director
Correspondence Address90 Lullington Road
Dagenham
Essex
RM9 6DS
Secretary NameMr Paul Andrew Jenkyn
NationalityEnglish
StatusResigned
Appointed29 February 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address1 Fairkytes Avenue
Hornchurch
Essex
RM11 1XS

Location

Registered Address185 South Street
Romford
Essex
RM1 1RX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 September 2000Dissolved (1 page)
21 June 2000Return of final meeting of creditors (1 page)
18 February 2000Appointment of a liquidator (1 page)
17 December 1998Appointment of a liquidator (1 page)
22 September 1998Order of court to wind up (1 page)
22 June 1998Return made up to 22/06/98; no change of members (4 pages)
27 August 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed (2 pages)
9 July 1996Return made up to 22/06/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (9 pages)
10 August 1995Return made up to 22/06/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)