Company NameL & M International Transport Ltd
Company StatusDissolved
Company Number03080519
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)
Previous NameSunjet Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLisa Hill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 October 1997)
RoleCompany Director
Correspondence Address247 Lowfield Street
Dartford
Kent
Da 1lh
Secretary NameDaniel Monk
NationalityBritish
StatusClosed
Appointed12 November 1996(1 year, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 07 October 1997)
RoleCompany Director
Correspondence Address10 Ambleside Walk
Canvey Island
Essex
SS8 9TD
Director NameColin Richard Miller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET
Director NameJonathan Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET
Secretary NameColin Richard Miller
NationalityBritish
StatusResigned
Appointed30 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET
Director NameRobert George Steptoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressThe Limes Main Road
Margaretting
Ingatestone
Essex
CM4 9JB
Director NameUrszula Leszczynska
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed15 October 1996(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 1997)
RoleCompany Director
Correspondence Address274 Lowfield Street
Dartford
Kent
DA1 1LH
Director NameDaniel Monk
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 1997)
RoleCompany Director
Correspondence Address10 Ambleside Walk
Canvey Island
Essex
SS8 9TD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTruckworld
Oliver Road
Purfleet
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
7 May 1997Application for striking-off (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
28 October 1996Company name changed sunjet LIMITED\certificate issued on 29/10/96 (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Ad 04/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 August 1996Return made up to 17/07/96; full list of members (6 pages)
13 October 1995Registered office changed on 13/10/95 from: 46-54 high street ingatestone essex cm 9DW (1 page)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995Accounting reference date notified as 30/09 (1 page)
13 October 1995New director appointed (2 pages)
10 August 1995Secretary resigned;director resigned (2 pages)
10 August 1995Memorandum and Articles of Association (20 pages)
10 August 1995Registered office changed on 10/08/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 July 1995Incorporation (26 pages)