Company NameMercury Despatch Limited
Company StatusDissolved
Company Number01057658
CategoryPrivate Limited Company
Incorporation Date9 June 1972(51 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGregory David Hoy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Secretary NameDean Long
NationalityBritish
StatusClosed
Appointed19 December 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2011)
RoleCompany Director
Correspondence Address2 The Cresent
Letchworth
London
SG6 1SN
Director NameMr Howard Ross
NationalityAmerican
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1993)
RoleChairman
Correspondence Address950 North Michigan Avenue
Chicago
Illinois 60611
Foreign
Director NameMrs Florence Rothman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address24 Lowndes Square
London
SW1X 9HE
Director NameMr Gregory Rothman
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address24 Lowndes Square
London
SW1X 9HE
Director NameMr Michael Rothman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address24 Lowndes Square
London
SW1X 9HE
Secretary NameMrs Florence Rothman
NationalityAmerican
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address24 Lowndes Square
London
SW1X 9HE
Director NameNoel Rothman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1993(21 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressFlat 1
24 Loundes Square
London
SW1X 9HE
Director NameMr Richard David Woodward
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(31 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address187a Percy Avenue
Broadstairs
Kent
CT10 3LF
Secretary NameCamley Registrars Ltd (Corporation)
StatusResigned
Appointed01 July 2003(31 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2007)
Correspondence Address342 Regents Park Road
London
N3 2LJ

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 10,000
(4 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 10,000
(4 pages)
4 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 September 2008Secretary's Change of Particulars / dean long / 11/09/2008 / Post Town was: letcworth, now: letchworth (1 page)
11 September 2008Secretary's change of particulars / dean long / 11/09/2008 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 August 2008Secretary's Change of Particulars / dean long / 18/08/2008 / HouseName/Number was: 7, now: 2; Street was: brambledown mansions, now: the cresent; Post Town was: crouch hill, now: letcworth; Region was: , now: london; Post Code was: N4 4SA, now: SG6 1SN; Country was: , now: uk (1 page)
27 August 2008Secretary's change of particulars / dean long / 18/08/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from abbey house 342 regents park rd london N3 2LJ (1 page)
5 June 2008Registered office changed on 05/06/2008 from abbey house 342 regents park rd london N3 2LJ (1 page)
19 May 2008Return made up to 31/10/07; full list of members (5 pages)
19 May 2008Return made up to 31/10/07; full list of members (5 pages)
18 March 2008Appointment terminated director richard woodward (1 page)
18 March 2008Appointment Terminated Director richard woodward (1 page)
18 March 2008Secretary appointed dean long (2 pages)
18 March 2008Director appointed gregory hoy (2 pages)
18 March 2008Appointment Terminated Secretary camley registrars LTD (1 page)
18 March 2008Appointment terminated secretary camley registrars LTD (1 page)
18 March 2008Secretary appointed dean long (2 pages)
18 March 2008Director appointed gregory hoy (2 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 31/10/06; full list of members (2 pages)
18 December 2006Return made up to 31/10/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 November 2005Return made up to 31/10/05; full list of members (2 pages)
4 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 October 2004Return made up to 31/10/04; full list of members (6 pages)
28 October 2004Return made up to 31/10/04; full list of members (6 pages)
10 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
27 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
27 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 2003Return made up to 31/10/03; full list of members (8 pages)
27 August 2003Particulars of mortgage/charge (6 pages)
27 August 2003Particulars of mortgage/charge (6 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
1 November 2002Return made up to 31/10/02; full list of members (7 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
10 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
11 January 2001Return made up to 31/10/00; full list of members (6 pages)
11 January 2001Return made up to 31/10/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 June 1986Return made up to 31/12/85; full list of members (4 pages)
13 June 1986Return made up to 31/12/85; full list of members (4 pages)
28 November 1972Company name changed\certificate issued on 28/11/72 (2 pages)
28 November 1972Company name changed\certificate issued on 28/11/72 (2 pages)
9 June 1972Incorporation (15 pages)
9 June 1972Incorporation (15 pages)