Company NameCounty Network Express Limited
DirectorsBrian Charles Smith and Trevor Howard Smart
Company StatusDissolved
Company Number02977038
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous NameIlford Express Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBrian Charles Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleFreight Manager
Correspondence Address9 West Park Close
Chadwell
Romford
Essex
RM6 6XT
Director NameTrevor Howard Smart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleSelf Employed
Correspondence Address22 Orchard Road
Romford
Essex
RM7 8HR
Secretary NameJ N H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 1997(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months
Correspondence AddressBeaver House
Plough Road, Great Bentley
Colchester
Essex
Co7 8l
Director NameJames Norman Hammond
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Devonshire Road
Basildon
Essex
SS15 6HA
Secretary NameJames Norman Hammond
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Devonshire Road
Basildon
Essex
SS15 6HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit6
Redbridge Enterprise Centre
Thompson Close Ilford Essex
IG1 1TY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,192
Cash£133
Current Liabilities£219,985

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 July 2002Dissolved (1 page)
16 April 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
24 February 2000Statement of affairs (8 pages)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 January 1999Return made up to 10/10/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
10 May 1998Accounts for a small company made up to 28 February 1997 (6 pages)
20 November 1997Return made up to 10/10/97; full list of members (6 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
16 October 1996Return made up to 10/10/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
8 January 1996Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
7 August 1995Registered office changed on 07/08/95 from: 1-3 pelham road ilford essex IG1 1RF (1 page)
18 May 1995Accounting reference date notified as 28/02 (1 page)