Clacton
Essex
CO15 5SZ
Director Name | Mr Alan Higby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Secretary Name | Mr Alan Higby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Director Name | Philip John Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 April 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Southminster House 5 Kings Road Southminster Essex CM0 7EJ |
Director Name | Jacqueline Ann Fowler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | V D U Operator |
Correspondence Address | 61 Cliff Road Holland On Sea CO15 5QG |
Director Name | Mrs Vanessa Anne Elizabeth Higby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Secretary Name | Mrs Vanessa Anne Elizabeth Higby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Director Name | Ping Wing Lo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | Flat D 27th Floor Blessings Garden Phase Ii 56 Conduit Road Foreign Hong Kong |
Director Name | Benno Gerard Roehrie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1999) |
Role | Director Freight Forwarding |
Correspondence Address | 21 Churchill Road Marrys Bay Auckland New Zealand |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | INSOLVENCY:form 4.40- notice of ceasing to act as voluntary liquidator (1 page) |
13 February 2012 | Insolvency:form 4.40- notice of ceasing to act as voluntary liquidator (1 page) |
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 6 July 2008 (5 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 6 July 2008 (5 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 6 July 2008 (5 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 6 July 2008 (5 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Statement of affairs (13 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Statement of affairs (13 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
15 January 2003 | Ad 03/01/03--------- £ si 1@1=1 £ ic 24994/24995 (2 pages) |
15 January 2003 | Ad 03/01/03--------- £ si 1@1=1 £ ic 24994/24995 (2 pages) |
15 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
19 February 2002 | Return made up to 15/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 15/01/02; full list of members (8 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
25 May 2001 | Return made up to 15/01/01; full list of members (8 pages) |
25 May 2001 | Return made up to 15/01/01; full list of members (8 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 October 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 April 2000 | Return made up to 15/01/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 15/01/00; full list of members (6 pages) |
10 April 2000 | New director appointed (2 pages) |
10 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | Auditor's resignation (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
21 October 1999 | Company name changed fast cargo international (uk) li mited\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed fast cargo international (uk) li mited\certificate issued on 22/10/99 (2 pages) |
15 May 1999 | Return made up to 15/01/99; full list of members (7 pages) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 15/01/99; full list of members (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
19 November 1997 | Ad 11/11/97--------- £ si 2495@1=2495 £ ic 22499/24994 (2 pages) |
19 November 1997 | Ad 11/11/97--------- £ si 2495@1=2495 £ ic 22499/24994 (2 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 15/01/97; full list of members (6 pages) |
8 July 1997 | Return made up to 15/01/97; full list of members (6 pages) |
6 March 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
6 March 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: estate house 319A london road hadleigh essex SS7 2BS (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: estate house 319A london road hadleigh essex SS7 2BS (1 page) |
11 August 1996 | Ad 01/08/96--------- £ si 22495@1=22495 £ ic 2/22497 (2 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Ad 01/08/96--------- £ si 22495@1=22495 £ ic 2/22497 (2 pages) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
15 July 1996 | Memorandum and Articles of Association (11 pages) |
15 July 1996 | Memorandum and Articles of Association (11 pages) |
11 July 1996 | Nc inc already adjusted 22/06/96 (1 page) |
11 July 1996 | Nc inc already adjusted 22/06/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (15 pages) |