Company NameHerts Express Limited
DirectorsPhilip John Lloyd and Tessa Vivienne Weall
Company StatusDissolved
Company Number03724197
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Lloyd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
16 Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Director NameTessa Vivienne Weall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Secretary
Correspondence AddressSeptember Cottage
16 Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Secretary NameMr Nigel William Clark
NationalityBritish
StatusCurrent
Appointed01 October 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDenmead
Cromwell
Chesthunt
Herts
EN7 6SA
Secretary NameTessa Vivienne Weall
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Secretary
Correspondence AddressSeptember Cottage
16 Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
5 March 2001Appointment of a voluntary liquidator (1 page)
5 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2001Statement of affairs (9 pages)
23 February 2001Registered office changed on 23/02/01 from: unit 4,riversend business park riversend road hemel hempstead hertfordshire HP3 9AJ (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000£ nc 1000/200000 01/11/00 (1 page)
21 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Ad 01/11/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 August 2000Return made up to 02/03/00; full list of members (6 pages)
2 August 2000Registered office changed on 02/08/00 from: unit 21 bourne end lane hemel hempstead hertfordshire HP1 2RN (1 page)
17 April 2000Particulars of mortgage/charge (3 pages)
11 January 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
8 March 1999Secretary resigned (1 page)