Company NameCleminson's Express Services Limited
DirectorsDebra Ann Cleminson and Christopher Paul Cleminson
Company StatusDissolved
Company Number01160642
CategoryPrivate Limited Company
Incorporation Date19 February 1974(50 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDebra Ann Cleminson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address8 Scira Court
Martindale Road
Darlington
County Durham
DL1 2FR
Director NameChristopher Paul Cleminson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1999(25 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleHaulage Contractors
Correspondence Address8 Scira Court
Martindale Road
Darlington
County Durham
DL1 2FR
Secretary NameChristopher Paul Cleminson
NationalityBritish
StatusCurrent
Appointed13 July 1999(25 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleHaulage Contractors
Correspondence Address8 Scira Court
Martindale Road
Darlington
County Durham
DL1 2FR
Director NameMr Paul Cleminson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleHaulage Contractor
Correspondence Address434 North Road
Darlington
County Durham
DL1 3AF
Director NameMrs Shirley Cleminson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 1999)
RoleSecretary
Correspondence Address434 North Road
Darlington
County Durham
DL1 3AF
Secretary NameMrs Shirley Cleminson
NationalityBritish
StatusResigned
Appointed05 November 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address434 North Road
Darlington
County Durham
DL1 3AF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£37,931
Current Liabilities£72,527

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 February 2007Dissolved (1 page)
10 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
25 January 2002Statement of affairs (7 pages)
25 January 2002Appointment of a voluntary liquidator (2 pages)
25 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2001Registered office changed on 27/12/01 from: 434, north road, darlington. DL1 3AF (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 November 1995Full accounts made up to 30 June 1995 (8 pages)