12a Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director Name | Mrs Jennifer Mary Thompson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 September 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Director Name | Mr Jeremy Miles Allan Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 September 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Secretary Name | Mr Jeremy Miles Allan Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 September 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Director Name | Richard Kenneth Shirley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Pitfarm Leighland Roadwater Watchet Somerset TA23 0RP |
Director Name | Mark John Godfrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1995) |
Role | Accountant |
Correspondence Address | 77 Manor Lane Dovercourt Harwich Essex CO12 4EB |
Secretary Name | Mark John Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1993) |
Role | Accountant |
Correspondence Address | 77 Manor Lane Dovercourt Harwich Essex CO12 4EB |
Director Name | Peter John Dyke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1992) |
Role | Accountant |
Correspondence Address | 44 Boundary Road Wallington Surrey SM5 4LB |
Director Name | Duncan Emlyn Redpath |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 March 1992) |
Role | Sales Director |
Correspondence Address | 77 Balmoral Drive Maybury Woking Surrey GU22 8EY |
Secretary Name | Peter John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 44 Boundary Road Wallington Surrey SM5 4LB |
Director Name | Mr James Christie Falconer Wilde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Sir Clive Malcolm Thompson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Dean Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Graham Bremner Foote |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1997) |
Role | Regional Managing Director |
Correspondence Address | 27 Crescent Road Burgess Hill Sussex RH15 8EH |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Graham Robert Frank Knight |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 December 1995) |
Role | Managing Director |
Correspondence Address | Flat 4 3 Sea View Terrace Margate Kent CT9 5BJ |
Director Name | Kevan Christopher Peters |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 4 Southay Bratton Westbury Wiltshire BA13 4RT |
Director Name | Andrea Louise Rouse |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1999) |
Role | Operations Director |
Correspondence Address | 9 Baronsmere Court Manor Road High Barnet Hertfordshire EN5 2JZ |
Director Name | Jonathan Mark Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 1998) |
Role | Managing Director |
Correspondence Address | 30 Prestbury Crescent Banstead Surrey SM7 3PJ |
Director Name | Michael Andrew Cooke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | Somerley Middle Drive Maresfield Park East Sussex TN22 2HG |
Director Name | Mr Leslie Coulson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 37 Hawkewood Road Sunbury On Thames Middlesex TW16 6HL |
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
16k at £1 | Mach 1 Couriers LTD 99.38% Ordinary |
---|---|
100 at £1 | Mach 1 Couriers LTD 0.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,061,942 |
Cash | £97,405 |
Current Liabilities | £154,726 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed a to z couriers LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed a to z couriers LIMITED\certificate issued on 05/10/11
|
20 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
25 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for John Tarquin Tan on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for John Tarquin Tan on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for John Tarquin Tan on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 December 2007 | Return made up to 01/04/07; full list of members; amend (7 pages) |
18 December 2007 | Return made up to 01/04/07; full list of members; amend (7 pages) |
11 May 2007 | Return made up to 01/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 01/04/07; full list of members (7 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 June 2005 | Return made up to 01/04/05; full list of members (8 pages) |
16 June 2005 | Return made up to 01/04/05; full list of members (8 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Ad 22/10/04--------- £ si 100@1=100 £ ic 16000/16100 (2 pages) |
22 November 2004 | Ad 22/10/04--------- £ si 100@1=100 £ ic 16000/16100 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
8 November 2004 | Company name changed initial a to z couriers LTD\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed initial a to z couriers LTD\certificate issued on 08/11/04 (2 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Ad 18/10/04--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages) |
25 October 2004 | Ad 18/10/04--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages) |
8 September 2004 | Full accounts made up to 28 December 2003 (17 pages) |
8 September 2004 | Full accounts made up to 28 December 2003 (17 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
15 August 2003 | Full accounts made up to 29 December 2002 (17 pages) |
15 August 2003 | Full accounts made up to 29 December 2002 (17 pages) |
10 June 2003 | Return made up to 01/04/03; full list of members (5 pages) |
10 June 2003 | Return made up to 01/04/03; full list of members (5 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
17 July 2002 | Full accounts made up to 30 December 2001 (15 pages) |
17 July 2002 | Full accounts made up to 30 December 2001 (15 pages) |
18 April 2002 | Return made up to 01/04/02; no change of members (5 pages) |
18 April 2002 | Return made up to 01/04/02; no change of members (5 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Return made up to 01/04/01; no change of members (5 pages) |
26 April 2001 | Return made up to 01/04/01; no change of members (5 pages) |
21 September 2000 | Full accounts made up to 26 December 1999 (15 pages) |
21 September 2000 | Full accounts made up to 26 December 1999 (15 pages) |
19 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
19 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 27 December 1998 (15 pages) |
9 July 1999 | Full accounts made up to 27 December 1998 (15 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
20 July 1998 | Full accounts made up to 28 December 1997 (15 pages) |
20 July 1998 | Full accounts made up to 28 December 1997 (15 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
24 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
24 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
17 April 1998 | Company name changed a to z couriers LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed a to z couriers LIMITED\certificate issued on 20/04/98 (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
3 November 1997 | Full accounts made up to 29 December 1996 (16 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (16 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
23 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Return made up to 04/04/96; no change of members (6 pages) |
24 April 1996 | Return made up to 04/04/96; no change of members (6 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (4 pages) |
4 July 1995 | Secretary's particulars changed (2 pages) |
4 July 1995 | Secretary's particulars changed (4 pages) |
27 June 1995 | Full accounts made up to 25 December 1994 (16 pages) |
27 June 1995 | Full accounts made up to 25 December 1994 (16 pages) |
11 April 1995 | Return made up to 04/04/95; full list of members (7 pages) |
11 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 June 1985 | Incorporation (13 pages) |
5 June 1985 | Incorporation (13 pages) |