Company NameS.R. City & Financial Mailings Limited
Company StatusDissolved
Company Number02098649
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 2 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Daniel John Brock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountfield House Wrotham Road
Culverstone
Meopham
Kent
DA13 0RU
Director NameJohn Henry Burbidge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressNorth Down Farm Idleigh Court Road
Meopham
Gravesend
Kent
DA13 0JR
Secretary NameArun Kumar Sharma
NationalityBritish
StatusResigned
Appointed10 February 1992(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address15 Greystoke Park Terrace
Ealing
London
W5 1JL
Director NameGiovanna Erisilia Pierina Brock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressMountfield House Wrotham Road
Meopham
Gravesend
Kent
DA13 0RQ
Director NameEdward John Brubridge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address49 Dacca Street
Deptford
London
SE8 3LH
Director NameMr Daniel John Brock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountfield House Wrotham Road
Culverstone
Meopham
Kent
DA13 0RU
Director NameJohn Henry Burbidge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressParkwood House
Sandpits Hill, Drayton
Langport
Somerset
TA10 0NG
Director NameAnthony Thomas Fletcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressCharlewood Cottage
27 Southborough Road
Bickley
Kent
BR1 2EA
Director NameMr Paul Michael Holohan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New House, Church Farm
Houghton-On-The-Hill
Leicester
Leicestershire
LE7 9HE
Director NameDavid Anthony Wells
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressThe Old Hall
Boley Hill
Rochester
Kent
ME1 1TE
Secretary NameDavid Anthony Wells
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressThe Old Hall
Boley Hill
Rochester
Kent
ME1 1TE
Secretary NameTerence Michael Ellis
NationalityBritish
StatusResigned
Appointed14 April 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address45 Hafton Road
London
SE6 1LW
Secretary NameMr David Philip Holton
NationalityBritish
StatusResigned
Appointed09 July 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH

Location

Registered AddressC/O A Stoneman Menzies
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2008Appointment terminated secretary david holton (1 page)
26 June 2008Appointment terminated director john burbidge (1 page)
26 June 2008Registered office changed on 26/06/2008 from S.R. House 64-65 childers street london SE8 5JT (1 page)
26 June 2008Appointment terminated director daniel brock (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 May 2007Director resigned (1 page)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Return made up to 10/02/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: S.R. House childers street london SE8 5JT (1 page)
7 February 2006Director's particulars changed (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 February 2002Return made up to 10/02/02; full list of members (7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
12 June 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
14 December 1999Director resigned (2 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 April 1999Return made up to 10/02/99; full list of members (8 pages)
26 November 1998£ nc 100/300000 02/10/98 (1 page)
26 November 1998Ad 02/10/98--------- £ si 291940@1=291940 £ ic 2/291942 (2 pages)
26 November 1998Memorandum and Articles of Association (10 pages)
26 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1998Auditor's resignation (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New secretary appointed;new director appointed (3 pages)
15 October 1998Declaration of assistance for shares acquisition (11 pages)
15 October 1998New director appointed (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998Auditor's resignation (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 October 1998Director resigned (1 page)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
3 March 1998Return made up to 10/02/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 March 1997Return made up to 10/02/97; full list of members (6 pages)
1 August 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
24 May 1996Return made up to 10/02/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (11 pages)