Company NameEuroexpress Transport (UK) Limited
Company StatusDissolved
Company Number03216105
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameGeorge Tsimbouka
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed01 July 1996(6 days after company formation)
Appointment Duration6 years, 8 months (closed 25 March 2003)
RoleTransporter
Correspondence Address18 Konstandinoupoleos Street
Renti 18233
Pireaus
Greece
Director NameEleftheria Tsimboukas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGreek
StatusClosed
Appointed01 July 1996(6 days after company formation)
Appointment Duration6 years, 8 months (closed 25 March 2003)
RoleTransporter
Correspondence Address19 Pallikaridou Street
Moschato Piraeus
Greece
18345
Secretary NameTsiboukas Antonios
NationalityGreek
StatusClosed
Appointed06 May 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 25 March 2003)
RoleTransporter
Correspondence Address18 Konstandinoupoleos
Renti
Athens
182 33
Director NameGary Peter Shields
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
Role5000000
Correspondence Address188 Eastern Esplanade
Southend On Sea
Essex
SS1 3AA
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2001Return made up to 08/06/01; full list of members (5 pages)
19 February 2001Registered office changed on 19/02/01 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page)
28 January 2001Registered office changed on 28/01/01 from: mayflower house billericay essex CM12 9XE (1 page)
3 January 2001Registered office changed on 03/01/01 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page)
6 December 2000Delivery ext'd 3 mth 30/06/00 (1 page)
21 June 2000Return made up to 25/06/00; full list of members (6 pages)
8 May 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 2000Director's particulars changed (1 page)
14 March 2000Full accounts made up to 30 June 1998 (11 pages)
5 August 1999Return made up to 25/06/99; no change of members (4 pages)
24 June 1999Secretary resigned (1 page)
17 August 1998Full accounts made up to 30 June 1997 (11 pages)
4 August 1998Return made up to 25/06/98; no change of members (4 pages)
30 May 1998New secretary appointed (2 pages)
22 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
10 September 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
25 June 1996Incorporation (16 pages)