Company NameOnboard Express Limited
Company StatusDissolved
Company Number03041316
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameDavid Ernest Hudson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(4 days after company formation)
Appointment Duration21 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameSimon Wilfred Case
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleManager
Correspondence AddressLittle Pidford Farm
Main Road
Rookley
Isle Of Wight
PO38 3NL
Secretary NameChristopher Henry Emmett
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Yarborough Close
Godshill
Ventnor
Isle Of Wight
PO38 3JH
Secretary NameSimon Wilfred Case
NationalityBritish
StatusResigned
Appointed07 April 1995(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressLittle Pidford Farm
Main Road
Rookley
Isle Of Wight
PO38 3NL
Secretary NameRoger Michael Dillien
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2003)
RoleFreight Forwarder
Correspondence Address17 Wells Avenue
Southend On Sea
Essex
SS2 6XN
Secretary NameMonica Doris Hudson
NationalityBritish
StatusResigned
Appointed07 March 2003(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address229 Perry Street
Billericay
Essex
CM12 0NZ

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,834
Cash£12,657
Current Liabilities£67,279

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 September 2000Delivered on: 19 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (4 pages)
25 November 2016Application to strike the company off the register (4 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Director's details changed for David Ernest Hudson on 3 April 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Director's details changed for David Ernest Hudson on 3 April 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Monica Hudson as a secretary (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Monica Hudson as a secretary (1 page)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Director's details changed for David Ernest Hudson on 3 April 2010 (2 pages)
17 May 2010Director's details changed for David Ernest Hudson on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for David Ernest Hudson on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 03/04/08; full list of members (3 pages)
23 May 2008Return made up to 03/04/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers west street rochford essex SS4 1AL (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers west street rochford essex SS4 1AL (1 page)
10 April 2006Return made up to 03/04/06; full list of members (2 pages)
10 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 03/04/05; full list of members (2 pages)
19 April 2005Return made up to 03/04/05; full list of members (2 pages)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 May 2004Return made up to 03/04/04; full list of members (6 pages)
8 May 2004Return made up to 03/04/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 03/04/03; full list of members (6 pages)
27 April 2003Return made up to 03/04/03; full list of members (6 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
22 April 2000Return made up to 03/04/00; full list of members (6 pages)
22 April 2000Return made up to 03/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: c/o hook & co mill court newport isle of wight PO30 2AA (1 page)
29 September 1998Registered office changed on 29/09/98 from: c/o hook & co mill court newport isle of wight PO30 2AA (1 page)
31 July 1998Return made up to 03/04/98; full list of members (6 pages)
31 July 1998Return made up to 03/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 April 1997Return made up to 03/04/97; no change of members (4 pages)
27 April 1997Return made up to 03/04/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
3 April 1995Incorporation (36 pages)
3 April 1995Incorporation (36 pages)