Company NameS. C. S. Express Limited
DirectorPaul John Atherton
Company StatusDissolved
Company Number03938598
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul John Atherton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address7 Cowley Drive
Acocks Green
Birmingham
B27 6SJ
Secretary NameConrad Charles Edward Hibell
NationalityBritish
StatusCurrent
Appointed01 August 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address98 Tanhouse Farm Road
Solihull
West Midlands
B92 9EY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address3 Dyers Buildings
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2002Statement of affairs (9 pages)
28 March 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2002Registered office changed on 11/03/02 from: 311 shaftmoor lane hall green birmingham west midlands B28 8SJ (1 page)
4 April 2001Return made up to 02/03/01; full list of members (6 pages)
29 December 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
7 December 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: c/o messrs churchill lyons pool meadow house, poolmeadow close solihull west midlands B91 3HS (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
2 March 2000Incorporation (15 pages)