Company NameMexco (Services) Limited
Company StatusDissolved
Company Number01298160
CategoryPrivate Limited Company
Incorporation Date11 February 1977(47 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Panton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeyview
Upper Guildown Road
Guildford
GU2 4EZ
Director NameClaire Upperton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressFireball Fireball Hill
Sunningdale
Ascot
Berkshire
SL5 9PJ
Director NameJohn Graham Upperton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFireball Fireball Hill
Sunningdale
Ascot
Berkshire
SL5 9PJ
Secretary NameJoan Gwendoline Mary Panton
NationalityBritish
StatusClosed
Appointed29 November 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressWeyview
Upper Guildown Road
Guildford
GU2 4EZ
Director NameDavid Ernest Panton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressFlat 3 Royal Victoria Patriotic Park
London
SW18 3SX

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 January 2008Return made up to 29/11/07; full list of members (3 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 January 2007Return made up to 29/11/06; full list of members (3 pages)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 December 2005Return made up to 29/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Return made up to 29/11/04; full list of members (7 pages)
9 January 2004Return made up to 29/11/03; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 July 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 December 2002Return made up to 29/11/02; no change of members (5 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 April 2002Return made up to 29/11/01; full list of members (7 pages)
2 April 2002Registered office changed on 02/04/02 from: 124 finchley road london NW3 5JS (1 page)
1 May 2001Full accounts made up to 30 June 2000 (1 page)
19 January 2001Return made up to 29/11/00; full list of members (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (1 page)
29 December 1999Return made up to 29/11/99; full list of members (8 pages)
6 April 1999Full accounts made up to 30 June 1998 (1 page)
18 February 1999Return made up to 29/11/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 December 1997Return made up to 29/11/97; no change of members (4 pages)
24 December 1996Return made up to 29/11/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 December 1995Return made up to 29/11/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)