SEVEN SIXTY EXPRESS LIMITED

Register to unlock more data on OkredoRegister

SEVEN SIXTY EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487753

Incorporation date

01/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire RG14 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1990)
dot icon08/05/2018
Final Gazette dissolved following liquidation
dot icon08/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2017
Liquidators' statement of receipts and payments to 2017-09-02
dot icon08/02/2017
Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 2017-02-09
dot icon03/11/2016
Liquidators' statement of receipts and payments to 2016-09-02
dot icon27/10/2016
Satisfaction of charge 3 in full
dot icon12/10/2015
Liquidators' statement of receipts and payments to 2015-09-02
dot icon09/12/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/09/2014
Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 2014-09-12
dot icon11/09/2014
Resolutions
dot icon23/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Mrs Kathleen Mary Ellis on 2010-02-21
dot icon04/04/2011
Director's details changed for Mrs Kathleen Mary Ellis on 2010-02-21
dot icon04/04/2011
Director's details changed for Simon Marc Adams on 2010-02-21
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/08/2010
Registered office address changed from 82 St John Street London EC1M 4JN on 2010-08-16
dot icon11/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/12/2009
Amended accounts made up to 2008-12-31
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 20/02/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 20/02/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 20/02/07; full list of members
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/02/2006
Return made up to 20/02/06; full list of members
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/07/2005
Return made up to 31/12/04; full list of members
dot icon21/11/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Registered office changed on 09/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/01/2003
Declaration of assistance for shares acquisition
dot icon21/12/2002
Return made up to 31/12/02; full list of members
dot icon07/07/2002
Accounts for a small company made up to 2001-12-31
dot icon23/12/2001
Return made up to 31/12/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon10/10/2000
Particulars of mortgage/charge
dot icon07/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon29/11/1999
Secretary's particulars changed
dot icon29/11/1999
Director's particulars changed
dot icon09/05/1999
Accounts for a small company made up to 1998-12-31
dot icon28/12/1998
Return made up to 31/12/98; full list of members
dot icon14/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon15/10/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Particulars of mortgage/charge
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Registered office changed on 07/11/94 from: 48 priest avenue wokingham berkshire RG11 2LX
dot icon06/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Director resigned
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 02/04/92; no change of members
dot icon19/01/1992
Auditor's resignation
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Return made up to 02/04/91; full list of members
dot icon16/05/1990
Memorandum and Articles of Association
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon15/05/1990
Registered office changed on 16/05/90 from: 2 baches street london N1 6UB
dot icon14/05/1990
Ad 11/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/1990
Accounting reference date notified as 31/12
dot icon09/05/1990
Certificate of change of name
dot icon09/05/1990
Certificate of change of name
dot icon03/05/1990
Resolutions
dot icon01/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Simon Marc
Director
31/12/2002 - Present
5
Ellis, Kathleen Mary
Director
31/12/2002 - Present
1
Lamb, Janis Lynn
Secretary
28/10/1994 - 31/12/2002
1
Ellis, Kathleen Mary
Secretary
31/12/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEVEN SIXTY EXPRESS LIMITED

SEVEN SIXTY EXPRESS LIMITED is an(a) Dissolved company incorporated on 01/04/1990 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire RG14 5BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEVEN SIXTY EXPRESS LIMITED?

toggle

SEVEN SIXTY EXPRESS LIMITED is currently Dissolved. It was registered on 01/04/1990 and dissolved on 08/05/2018.

Where is SEVEN SIXTY EXPRESS LIMITED located?

toggle

SEVEN SIXTY EXPRESS LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire RG14 5BX.

What does SEVEN SIXTY EXPRESS LIMITED do?

toggle

SEVEN SIXTY EXPRESS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for SEVEN SIXTY EXPRESS LIMITED?

toggle

The latest filing was on 08/05/2018: Final Gazette dissolved following liquidation.