Company NameCourier Force UK Ltd
Company StatusDissolved
Company Number03908731
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date13 July 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameTracey Garner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 day after company formation)
Appointment Duration10 years, 5 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkins Farm
Hackmans Lane Cock Clarks
Chelmsford
Essex
CM3 6RE
Director NameMr Mark Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 day after company formation)
Appointment Duration10 years, 5 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkins Farm
Hackmans Lane, Cock Clarks
Chelmsford
Essex
CM3 6RE
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameRDP Consulting Limited (Corporation)
StatusResigned
Appointed19 January 2000(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2009)
Correspondence Address1st Floor The Coach House
49 East Street
Colchester
Essex
CO1 2TG

Location

Registered Address21 The Causeway
Heybridge
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
6 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-03-06
  • GBP 2
(4 pages)
6 March 2010Termination of appointment of Rdp Consulting Limited as a secretary (1 page)
6 March 2010Termination of appointment of Rdp Consulting Limited as a secretary (1 page)
6 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-03-06
  • GBP 2
(4 pages)
5 March 2010Director's details changed for Tracey Garner on 5 March 2010 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 March 2010Director's details changed for Tracey Garner on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Rdp Consulting Limited as a secretary (1 page)
5 March 2010Termination of appointment of Rdp Consulting Limited as a secretary (1 page)
5 March 2010Director's details changed for Tracey Garner on 5 March 2010 (2 pages)
1 February 2010Registered office address changed from 1st Floor,the Coach House 49 East Street Colchester Essex CO1 2TG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 1St Floor,the Coach House 49 East Street Colchester Essex CO1 2TG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 1St Floor,the Coach House 49 East Street Colchester Essex CO1 2TG on 1 February 2010 (1 page)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 April 2008Accounts made up to 31 January 2008 (2 pages)
11 April 2008Accounts made up to 31 January 2007 (2 pages)
11 April 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
18 February 2008Return made up to 18/01/08; full list of members (3 pages)
18 February 2008Return made up to 18/01/08; full list of members (3 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
27 November 2006Accounts made up to 31 January 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
22 September 2005Accounts made up to 31 January 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 January 2005Return made up to 18/01/05; full list of members (7 pages)
11 January 2005Return made up to 18/01/05; full list of members (7 pages)
3 December 2004Accounts made up to 31 January 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
20 September 2003Accounts made up to 31 January 2003 (1 page)
20 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 February 2003Return made up to 18/01/03; full list of members (7 pages)
8 February 2003Return made up to 18/01/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 November 2002Accounts made up to 31 January 2002 (1 page)
5 February 2002Return made up to 18/01/02; full list of members (6 pages)
5 February 2002Return made up to 18/01/02; full list of members (6 pages)
10 September 2001Accounts made up to 31 January 2001 (1 page)
10 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 April 2001Return made up to 18/01/01; full list of members (7 pages)
13 April 2001Return made up to 18/01/01; full list of members (7 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00
(1 page)
25 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00
(1 page)
25 January 2000Director resigned (1 page)
25 January 2000Memorandum and Articles of Association (10 pages)
25 January 2000Memorandum and Articles of Association (10 pages)
25 January 2000Director resigned (1 page)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
18 January 2000Incorporation (15 pages)
18 January 2000Incorporation (15 pages)