Company NameAnswer Transport Express Ltd.
Company StatusDissolved
Company Number02356938
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven John Hands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCo Director
Correspondence AddressGlendale
The Nurseries
Ovington
Northumberland
NE42 6EE
Secretary NameSteven John Hands
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressGlendale
The Nurseries
Ovington
Northumberland
NE42 6EE
Director NameAlexina Munro Hands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressGlendale
The Nurseries
Ovington
Northumberland
Ne42
Director NameAnthony Ronald Tailford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0JR

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£315,439
Cash£102,936
Current Liabilities£63,725

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2007Liquidators statement of receipts and payments (5 pages)
29 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2007Registered office changed on 07/06/07 from: strothers road high spen,rowlands gill tyne & wear NE39 2EX (1 page)
6 June 2007Declaration of solvency (3 pages)
6 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
6 September 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 28/02/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 28/02/03; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Return made up to 28/02/99; no change of members (4 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)