Company NameA & B Couriers (UK) Limited
DirectorsGary Brand and Stephen Michael Foster
Company StatusDissolved
Company Number05268692
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gary Brand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyacinths
The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameStephen Michael Foster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Starboard View
South Woodham Ferrers
Chelmsford
Essex
CM3 5GR
Secretary NameMr Gary Brand
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyacinths
The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Baker Tilly, Marlborough
House, Victora Road South
Chelmsford
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Completion of winding up (1 page)
24 November 2006Order of court to wind up (2 pages)
16 December 2005Return made up to 25/10/05; full list of members (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Incorporation (20 pages)