Company NameConnections Delivery Services Limited
Company StatusDissolved
Company Number04436425
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 10 months ago)
Dissolution Date19 September 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Margaret Bing
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address35 Aldborough Road
Upminster
Essex
RM14 2RP
Secretary NameMrs Patricia Margaret Bing
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address35 Aldborough Road
Upminster
Essex
RM14 2RP
Director NameGraham Christopher Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(10 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 19 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address69 Ferguson Avenue
Romford
Essex
RM2 6RP
Director NameHelen Victoria McDonald
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleTelephonist
Correspondence Address11 Astley
Grays
Essex
RM17 6UY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Graham Taylor
60.00%
Ordinary
40 at £1Patricia Bing
40.00%
Ordinary

Financials

Year2014
Net Worth-£195,295
Cash£317
Current Liabilities£208,474

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Registered office address changed from 69 Ferguson Avenue Gidea Park Romford Essex RM2 6RP on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 69 Ferguson Avenue Gidea Park Romford Essex RM2 6RP on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 69 Ferguson Avenue Gidea Park Romford Essex RM2 6RP on 2 October 2012 (2 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Statement of affairs with form 4.19 (6 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-24
(1 page)
28 September 2012Statement of affairs with form 4.19 (6 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(5 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Graham Christopher Taylor on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Patricia Margaret Bing on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mrs Patricia Margaret Bing on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Graham Christopher Taylor on 13 May 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Registered office changed on 06/07/2009 from 6 domingo street london EC1Y 0TA (1 page)
6 July 2009Registered office changed on 06/07/2009 from 6 domingo street london EC1Y 0TA (1 page)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 July 2007Return made up to 13/05/07; full list of members (7 pages)
5 July 2007Return made up to 13/05/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 June 2005Return made up to 13/05/05; full list of members (7 pages)
17 June 2005Return made up to 13/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 13/05/03; full list of members (7 pages)
3 June 2003Return made up to 13/05/03; full list of members (7 pages)
27 April 2003New director appointed (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (3 pages)
27 April 2003Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (2 pages)
23 May 2002New director appointed (4 pages)
23 May 2002New director appointed (4 pages)
23 May 2002Registered office changed on 23/05/02 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (2 pages)
23 May 2002New secretary appointed;new director appointed (3 pages)
23 May 2002New secretary appointed;new director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (15 pages)
13 May 2002Incorporation (15 pages)