Company NameDelivery Express Limited
DirectorThomas Evan Roberts
Company StatusDissolved
Company Number03140894
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameThomas Evan Roberts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1995(same day as company formation)
RoleHaulage
Correspondence Address21 Goldcrest Close
Thamesmead
London
SE28 8JA
Secretary NameTommy Roberts
NationalityBritish
StatusCurrent
Appointed31 October 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleScaffolder
Correspondence Address51 Glimpsing Green
Erith
Kent
DA18 4HB
Director NameSarah Louise Elliott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1999)
RoleManager
Correspondence Address2 Windermere Close
Dartford
Kent
DA1 2TX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameAccountancy Aid International Ltd (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Sinclairs Suite 4
Carlton Chambers 5 Station Road
Shortlands Bromley
Kent
BR2 0EY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Dissolved (1 page)
14 July 2003Completion of winding up (1 page)
15 October 2002Order of court to wind up (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 10 masthead capstan court dartford DA2 6QG (1 page)
14 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Return made up to 22/12/00; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
30 March 2000Accounts made up to 31 March 1999 (10 pages)
6 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 February 1998Return made up to 22/12/97; no change of members (4 pages)
2 February 1998New director appointed (2 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 22/12/96; full list of members (6 pages)
22 December 1995Incorporation (26 pages)