Company NameCarrier Express Limited
DirectorsDebra Lynette Bishop and David John Pritchard
Company StatusDissolved
Company Number04385005
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDebra Lynette Bishop
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address21 Furrows Drive
Outwoods
Burton On Trent
DE13 0RW
Director NameDavid John Pritchard
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address24 Shrewsbury Road
Stretton
Burton On Trent
Staffordshire
DE13 0JF
Secretary NameDebra Lynette Bishop
NationalityBritish
StatusCurrent
Appointed15 July 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address21 Furrows Drive
Outwoods
Burton On Trent
DE13 0RW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address86 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Appointment of a voluntary liquidator (1 page)
22 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2003Statement of affairs (6 pages)
11 July 2003Registered office changed on 11/07/03 from: unit 39 imex business park shobnall road burton on trent DE14 2AU (1 page)
9 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
1 March 2002Incorporation (13 pages)