Company NameSuccess Express Ltd
Company StatusDissolved
Company Number03134600
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alex McMillan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(same day as company formation)
RoleCommunication Trainer
Country of ResidenceEngland
Correspondence Address35 Cook Road
Horsham
West Sussex
RH12 5GJ
Secretary NameGeorge Alan Lowden
NationalityBritish
StatusClosed
Appointed01 August 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address43 Newtimber Avenue
Goring By Sea
Worthing
West Sussex
BN12 6NF
Director NameJohn Roland Evans
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence Address75b Ridgeway
Wimbledon
London
SW19 4ST
Director NameRichard William Hollands
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address4 The Old Walled Garden
Coreys Mill Lane Whitney Wood
Stevenage
Hertfordshire
SG1 4TN
Secretary NameKaren Patricia Leggett
NationalityBritish
StatusResigned
Appointed03 January 1996(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1997)
RoleAccountant
Correspondence Address66 Wilshire Avenue
Chelmer Village
Chelmsford
Essex
CM2 6QW
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered AddressUnit 3
Kimpton Trade Business Centre
Kimpton Road
Sutton Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
24 February 2000Registered office changed on 24/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
1 February 2000Return made up to 06/12/99; full list of members (6 pages)
6 July 1999Secretary resigned (1 page)
15 December 1998Return made up to 06/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998New secretary appointed (2 pages)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: express house 35 cook road horsham west sussex RH12 5GT (1 page)
11 June 1998Registered office changed on 11/06/98 from: 18A queen square bath BA1 2HR (1 page)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
1 June 1998Return made up to 06/12/97; no change of members (4 pages)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1998Registered office changed on 01/06/98 from: 11 kingsmead square bath avon BA1 2AB (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
10 June 1997Return made up to 06/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
23 July 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (13 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)