Company NameXpress Light Haulage Limited
Company StatusDissolved
Company NumberSC280003
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Brannigan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Russell Street
Chapelhall
Airdrie
Lanarkshire
ML6 8SG
Scotland
Secretary NameSandra Brannigan
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Russell Street
Chaplehall
Lanarkshire
ML6 8SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1John Brannigan
50.00%
Ordinary
1 at 1Ms Sandra Brannigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,451
Cash£9,399
Current Liabilities£34,893

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Compulsory strike-off action has been suspended (1 page)
23 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2013Compulsory strike-off action has been suspended (1 page)
18 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010Compulsory strike-off action has been suspended (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
16 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 March 2007Return made up to 15/02/07; full list of members (6 pages)
16 March 2007Return made up to 15/02/07; full list of members (6 pages)
3 April 2006Return made up to 15/02/06; full list of members (6 pages)
3 April 2006Return made up to 15/02/06; full list of members (6 pages)
6 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
6 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)