Company NameSpitfire International Express Limited
DirectorsAlison Jill Levey and John Levey
Company StatusDissolved
Company Number02955031
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Alison Jill Levey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressMeadowcroft
Handcross Road, Plummers Plain
Horsham
West Sussex
RH13 6NZ
Secretary NameMr John Levey
NationalityBritish
StatusCurrent
Appointed25 October 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleFreight Consultant
Correspondence AddressMeadowcroft
Handcross Road, Plummers Plain
Horsham
West Sussex
RH13 6NZ
Director NameMr John Levey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleFreight Consultant
Correspondence AddressMeadowcroft
Handcross Road, Plummers Plain
Horsham
West Sussex
RH13 6NZ
Director NameMr John Levey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 1994)
RoleConsultant
Correspondence Address8 Wordsworth Place
Horsham
West Sussex
RH12 5PR
Secretary NameMrs Alison Jill Levey
NationalityBritish
StatusResigned
Appointed05 August 1994(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 1994)
RoleCompany Director
Correspondence Address8 Wordsworth Place
Horsham
West Sussex
RH12 5PR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTenon Recovery Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,163
Current Liabilities£192,586

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: the old forge field place estate byfleets lane warnham west sussex RH12 3PB (1 page)
27 December 2001Statement of affairs (7 pages)
27 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Return made up to 03/08/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Return made up to 03/08/99; full list of members (6 pages)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
8 June 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
8 June 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
22 May 1999Particulars of mortgage/charge (3 pages)
22 April 1999New director appointed (2 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 September 1998Return made up to 03/08/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
23 August 1996Return made up to 03/08/96; no change of members (4 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
29 December 1995Return made up to 03/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 December 1995Registered office changed on 29/12/95 from: 8 wordsworth place horsham west sussex RH12 5PR (1 page)