Company NameSinclair Couriers Ltd
Company StatusDissolved
Company Number08251276
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date13 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Richard Stewart Sinclair
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleDelivery Driver
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr William Sinclair
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF

Location

Registered AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
31 December 2018Appointment of a voluntary liquidator (3 pages)
31 December 2018Statement of affairs (8 pages)
30 November 2018Registered office address changed from 1 Duchess Crescent East Jarrow Tyne and Wear NE32 5QR England to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 30 November 2018 (2 pages)
28 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-09
(1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 June 2016Micro company accounts made up to 31 October 2015 (4 pages)
22 June 2016Micro company accounts made up to 31 October 2015 (4 pages)
20 January 2016Registered office address changed from 4 West Park View South Shields Tyne and Wear NE33 4SQ to 1 Duchess Crescent East Jarrow Tyne and Wear NE32 5QR on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 4 West Park View South Shields Tyne and Wear NE33 4SQ to 1 Duchess Crescent East Jarrow Tyne and Wear NE32 5QR on 20 January 2016 (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2015Registered office address changed from 64 Beckenham Avenue East Boldon Tyne and Wear NE36 0EQ to 4 West Park View South Shields Tyne and Wear NE33 4SQ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 64 Beckenham Avenue East Boldon Tyne and Wear NE36 0EQ to 4 West Park View South Shields Tyne and Wear NE33 4SQ on 27 May 2015 (1 page)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
24 October 2012Particulars of variation of rights attached to shares (2 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Particulars of variation of rights attached to shares (2 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)