Company NameCourier Gold Limited
Company StatusDissolved
Company Number03740197
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameGlenn Adam Coombs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCourier
Correspondence Address29 Cranborne Gardens
Welwyn Garden City
Hertfordshire
AL7 3NF
Secretary NameGlenn Adam Coombs
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCourier
Correspondence Address29 Cranborne Gardens
Welwyn Garden City
Hertfordshire
AL7 3NF
Director NameLee Horne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 30 July 2002)
RoleCourier
Correspondence Address20 Ashwell Park
Harpenden
Hertfordshire
AL5 5SG
Director NameCatherine Jayne Coombs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSales Person
Correspondence Address29 Cranborne Gardens
Welwyn Garden City
Hertfordshire
AL7 3NF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£170,995
Net Worth-£5,801
Current Liabilities£14,512

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Director resigned (1 page)
8 October 1999Ad 28/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 31 maidenhead street hertford SG14 1DW (1 page)
10 April 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Incorporation (14 pages)