Company NameConsign Express Limited
Company StatusDissolved
Company Number03066321
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameSpeed 5008 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Jane Crawford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(6 days after company formation)
Appointment Duration11 years, 7 months (closed 09 January 2007)
RoleOffice Adminstrator
Country of ResidenceEngland
Correspondence Address49 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Secretary NamePhilip Lawson Crawford
NationalityBritish
StatusClosed
Appointed15 June 1995(6 days after company formation)
Appointment Duration11 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address49 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address103 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
30 March 2006Director's particulars changed (2 pages)
30 March 2006Secretary's particulars changed (1 page)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 August 2005Return made up to 09/06/05; full list of members (6 pages)
21 September 2004Return made up to 09/06/04; full list of members (6 pages)
21 September 2004Registered office changed on 21/09/04 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page)
21 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 July 2002Registered office changed on 16/07/02 from: 44 heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page)
12 November 2001Registered office changed on 12/11/01 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
22 August 2001Return made up to 09/06/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 June 1999Return made up to 09/06/99; full list of members (6 pages)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
24 June 1996Return made up to 09/06/96; full list of members (6 pages)
31 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 July 1995Memorandum and Articles of Association (2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Registered office changed on 03/07/95 from: stakeford lane choppington northumberland NE62 5QL (1 page)
9 June 1995Incorporation (38 pages)