Company NameCountrywide Overnight Parcel Services Limited
DirectorsMervyn Patrick Roberts and Susan Patricia Roberts
Company StatusDissolved
Company Number03375504
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameMervyn Patrick Roberts
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleOvernight Parcel Delivery
Correspondence AddressMolescroft
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMervyn Patrick Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Correspondence AddressMolescroft
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameSusan Patricia Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(7 years, 10 months after company formation)
Appointment Duration19 years
RoleCustomer Services Agent
Correspondence AddressMoles Croft
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameEstelle Dove
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCar Hire Proprietor
Correspondence Address79 Dolphin House Riverside West
Smugglers Way
Wandsworth
London
SW18 1DF
Director NameMr Malcolm Robert Young
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barley Close
Hatfield Heath
Hertfordshire
CM22 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,542
Current Liabilities£85,902

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Statement of affairs (6 pages)
12 October 2005Appointment of a voluntary liquidator (1 page)
12 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2005Registered office changed on 28/09/05 from: treviot house 186/192 high road ilford essex IG1 1JQ (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
20 July 2004Amended accounts made up to 31 October 2003 (5 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 September 2003Director's particulars changed (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 June 2003Return made up to 23/05/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 June 2002Return made up to 23/05/02; full list of members (7 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 June 2001Return made up to 23/05/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 June 2000Return made up to 23/05/00; full list of members (7 pages)
16 May 2000Ad 26/04/00--------- £ si 9@1=9 £ ic 3/12 (2 pages)
14 June 1999Return made up to 23/05/99; full list of members (7 pages)
1 April 1999New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 December 1998Ad 30/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 1998Return made up to 23/05/98; full list of members (6 pages)
27 April 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Memorandum and Articles of Association (12 pages)
2 June 1997£ nc 100/10000 23/05/97 (1 page)
23 May 1997Incorporation (17 pages)