Company NameCareer Express Limited
Company StatusDissolved
Company Number03131838
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameTrainstation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2000)
RoleManaging Director
Correspondence Address2 Nesbitt Close
Weston Favell
Northampton
Northamptonshire
NN3 3DQ
Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameNorthtown Limited (Corporation)
StatusClosed
Appointed29 February 2000(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 05 September 2000)
Correspondence AddressGeneva Place
Waterfront Drive
PO Box 3469
Road Town
British Virgin Islands
Director NameGary Peter Ashworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address151 Ebury Street
London
SW1W 9QN
Director NameGeorge Romney Rawes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1999)
RoleChartered Accountant
Correspondence AddressPrimrose Cottage
New Farm Road
Alresford
Hampshire
SO24 9QH
Secretary NameMartin Barry Hyman
NationalityBritish
StatusResigned
Appointed04 December 1995(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address11d Selborne Road
Southgate
London
N14 7DD
Secretary NameGeorge Romney Rawes
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1999)
RoleChartered Accountant
Correspondence AddressPrimrose Cottage
New Farm Road
Alresford
Hampshire
SO24 9QH
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed29 March 1999(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
6 December 1999Return made up to 29/11/99; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (8 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: st martins house priory court pilgrim street london EC4V 6DR (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 February 1999Full accounts made up to 30 June 1998 (7 pages)
5 January 1999Return made up to 29/11/98; full list of members (6 pages)
27 November 1997Full accounts made up to 30 June 1997 (7 pages)
18 November 1997Return made up to 29/11/97; full list of members (6 pages)
11 November 1997Company name changed trainstation LIMITED\certificate issued on 12/11/97 (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (6 pages)
19 March 1997Return made up to 29/11/96; full list of members (6 pages)
14 March 1996Accounting reference date notified as 30/06 (1 page)
29 December 1995Company name changed claywill LIMITED\certificate issued on 02/01/96 (4 pages)
7 December 1995Registered office changed on 07/12/95 from: 120 east road london N1 6AA (1 page)
29 November 1995Incorporation (30 pages)