CITY MESSENGER COMPANY (LB) LIMITED

CITY MESSENGER COMPANY (LB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCITY MESSENGER COMPANY (LB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02051244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITY MESSENGER COMPANY (LB) LIMITED?

    • (7450) /
    • (7499) /

    Where is CITY MESSENGER COMPANY (LB) LIMITED located?

    Registered Office Address
    89 High Street
    Hadleigh
    IP7 5EA Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY MESSENGER COMPANY (LB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLIVER CORPORATION LIMITEDSep 01, 1986Sep 01, 1986

    What are the latest accounts for CITY MESSENGER COMPANY (LB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CITY MESSENGER COMPANY (LB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 03, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2010

    Statement of capital on Apr 20, 2010

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Director's details changed for John Timothy Buckman on Oct 26, 2009

    2 pagesCH01

    Director's details changed for John Timothy Buckman on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for David Simon Jaffrey on Oct 09, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Dec 29, 2007

    7 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 30, 2006

    7 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    6 pagesAA

    Who are the officers of CITY MESSENGER COMPANY (LB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAFFREY, David Simon
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    Secretary
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    British49864970001
    BUCKMAN, John Timothy
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    Director
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    EnglandBritishDirector129541500004
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    MCTAGGART, Phillip
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    Secretary
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    BritishDirector69821350002
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BALDWIN, Alan Peter
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    Director
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    BritishCompany Director56675660001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritishLawyer1367810004
    COURT, John Phillip
    2 Turner Croft
    Fradley Village
    WS13 8SA Lichfield
    Staffordshire
    Director
    2 Turner Croft
    Fradley Village
    WS13 8SA Lichfield
    Staffordshire
    BritishDirector73192100001
    DUNCKLEY, Peter John
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritishAccountant1173580001
    FOOTE, Graham Bremner
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    Director
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    BritishRegional Managing Director11487200001
    GIBBS, Frank Andrew Alexander
    July Cottage Cobham Road
    Fetcham
    KT22 9SH Leatherhead
    Surrey
    Director
    July Cottage Cobham Road
    Fetcham
    KT22 9SH Leatherhead
    Surrey
    BritishSales Director26726430001
    GODFREY, Mark John
    77 Manor Lane
    Dovercourt
    CO12 4EB Harwich
    Essex
    Director
    77 Manor Lane
    Dovercourt
    CO12 4EB Harwich
    Essex
    BritishAccountant70217860001
    GRAY, Steven Austin
    30 Pytchley Road
    Orlingbury
    NN14 1JQ Kettering
    Northamptonshire
    Director
    30 Pytchley Road
    Orlingbury
    NN14 1JQ Kettering
    Northamptonshire
    BritishDirector56779650003
    GREENWALD, Ivan
    13 West Avenue
    Hendon
    NW4 2LL London
    Director
    13 West Avenue
    Hendon
    NW4 2LL London
    BritishDirector73772630001
    MCFARLANE, John Lawrence
    2 Hawthorn Road
    Hatfield Peverel
    CM3 2SE Chelmsford
    Essex
    Director
    2 Hawthorn Road
    Hatfield Peverel
    CM3 2SE Chelmsford
    Essex
    BritishManager46054360001
    MCTAGGART, Phillip
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    Director
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    BritishDirector69821350002
    ROSS JONES, Allan, Dr
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Director
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    BritishDivisional Managing Director562030002
    TEMPEST, Andrea Louise
    9 Baronsmere Court
    Manor Road
    EN5 2JZ High Barnet
    Hertfordshire
    Director
    9 Baronsmere Court
    Manor Road
    EN5 2JZ High Barnet
    Hertfordshire
    BritishOperations Director37111870001
    THOMPSON, Clive Malcolm, Sir
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    United KingdomBritishChief Executive88416910001
    WHALLEY, Geoffrey Herbert
    2 Larch Close
    Waldron Gate
    TN27 8YJ Heathfield
    East Sussex
    Director
    2 Larch Close
    Waldron Gate
    TN27 8YJ Heathfield
    East Sussex
    BritishRegional Managing Dir48763800002
    WILDE, James Christie Falconer
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritishDirector36882290001
    WILEY, Gary Richard
    21 Badgers Lane
    NN14 1TF Mawsley Village
    Northamptonshire
    Director
    21 Badgers Lane
    NN14 1TF Mawsley Village
    Northamptonshire
    United KingdomBritishDirector149228280001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does CITY MESSENGER COMPANY (LB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 22, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and asset present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1991Registration of a charge
    • Dec 20, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0