CITY MESSENGER COMPANY (LB) LIMITED
Overview
Company Name | CITY MESSENGER COMPANY (LB) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02051244 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CITY MESSENGER COMPANY (LB) LIMITED?
Company Name | From | Until |
---|---|---|
OLIVER CORPORATION LIMITED | Sep 01, 1986 | Sep 01, 1986 |
What are the latest accounts for CITY MESSENGER COMPANY (LB) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CITY MESSENGER COMPANY (LB) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Director's details changed for John Timothy Buckman on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Timothy Buckman on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Simon Jaffrey on Oct 09, 2009 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 29, 2007 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 30, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2005 | 6 pages | AA |
Who are the officers of CITY MESSENGER COMPANY (LB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAFFREY, David Simon | Secretary | 8 Commercial Road NR19 1AE Dereham Beechurst Norfolk United Kingdom | British | 49864970001 | ||||||
BUCKMAN, John Timothy | Director | 8 Commercial Road NR19 1AE Dereham Beechurst Norfolk United Kingdom | England | British | Director | 129541500004 | ||||
BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
CATT, Richard John | Secretary | Avenings School Lane RH17 7JE Danehill West Sussex | British | 1367810004 | ||||||
MCTAGGART, Phillip | Secretary | The Lodge Crockey Hill YO19 4SN York North Yorkshire | British | Director | 69821350002 | |||||
PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
BALDWIN, Alan Peter | Director | Field House Churt GU10 2QE Farnham Surrey | British | Company Director | 56675660001 | |||||
CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | Lawyer | 1367810004 | ||||
COURT, John Phillip | Director | 2 Turner Croft Fradley Village WS13 8SA Lichfield Staffordshire | British | Director | 73192100001 | |||||
DUNCKLEY, Peter John | Director | Lake House Deerleap Road Westcott RH4 3LE Dorking Surrey | England | British | Accountant | 1173580001 | ||||
FOOTE, Graham Bremner | Director | 27 Crescent Road RH15 8EH Burgess Hill Sussex | British | Regional Managing Director | 11487200001 | |||||
GIBBS, Frank Andrew Alexander | Director | July Cottage Cobham Road Fetcham KT22 9SH Leatherhead Surrey | British | Sales Director | 26726430001 | |||||
GODFREY, Mark John | Director | 77 Manor Lane Dovercourt CO12 4EB Harwich Essex | British | Accountant | 70217860001 | |||||
GRAY, Steven Austin | Director | 30 Pytchley Road Orlingbury NN14 1JQ Kettering Northamptonshire | British | Director | 56779650003 | |||||
GREENWALD, Ivan | Director | 13 West Avenue Hendon NW4 2LL London | British | Director | 73772630001 | |||||
MCFARLANE, John Lawrence | Director | 2 Hawthorn Road Hatfield Peverel CM3 2SE Chelmsford Essex | British | Manager | 46054360001 | |||||
MCTAGGART, Phillip | Director | The Lodge Crockey Hill YO19 4SN York North Yorkshire | British | Director | 69821350002 | |||||
ROSS JONES, Allan, Dr | Director | 5 Denmans Close RH16 2JX Lindfield West Sussex | British | Divisional Managing Director | 562030002 | |||||
TEMPEST, Andrea Louise | Director | 9 Baronsmere Court Manor Road EN5 2JZ High Barnet Hertfordshire | British | Operations Director | 37111870001 | |||||
THOMPSON, Clive Malcolm, Sir | Director | Quarry Dean Wildernesse Avenue TN15 0EA Sevenoaks Kent | United Kingdom | British | Chief Executive | 88416910001 | ||||
WHALLEY, Geoffrey Herbert | Director | 2 Larch Close Waldron Gate TN27 8YJ Heathfield East Sussex | British | Regional Managing Dir | 48763800002 | |||||
WILDE, James Christie Falconer | Director | 38 Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | Director | 36882290001 | ||||
WILEY, Gary Richard | Director | 21 Badgers Lane NN14 1TF Mawsley Village Northamptonshire | United Kingdom | British | Director | 149228280001 | ||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road East Grindstead West Sussex | 61988020003 | |||||||
PLANT NOMINEES LIMITED | 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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