Company NameRed Mail Limited
Company StatusDissolved
Company Number02689281
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NamesCyclone Overseas Limited and CYC Logistics & Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Anthony Robert Fry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameMr Anthony Robert Fry
NationalityBritish
StatusClosed
Appointed01 February 1993(11 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months (closed 12 December 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameHelen Louise Fry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(8 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 12 December 2017)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameDean Ali
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 12 December 2017)
RoleLogistics
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameNicholas John Hayes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(14 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr John Edward Sinclair
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(14 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameAngus Carruthers
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleTransport Manager
Correspondence Address32b Crayford Road
London
N7 0ND
Director NameMr Warren Hoskins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Shrewsbury Road
Forest Gate
London
E7 8AJ
Director NameMr Gregory Dane Odd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above
27-29 Whitfield Street
London
W1T 2SE
Secretary NameMr Warren Hoskins
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Shrewsbury Road
Forest Gate
London
E7 8AJ
Director NameLisa Jayne Reynold
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2002)
RoleSales Director
Correspondence Address4 Hayley Close
Chafford Hundred
Grays
Essex
RM16 6NF
Director NamePaul Anthony Reynolds
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2002)
RoleTransport Director
Correspondence Address4 Hayley Close
Chafford Hundred
Grays
Essex
RM16 6NF
Director NameClyde Pullen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2007)
RoleWarehouse Manager
Correspondence Address6 Maberley Road
Beckenham
Kent
BR3 4DX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Turnover£10,175,461
Gross Profit£3,477,006
Net Worth£1,292,868
Cash£465,796
Current Liabilities£1,009,870

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
21 February 2017Liquidators' statement of receipts and payments to 12 January 2017 (10 pages)
18 January 2016Declaration of solvency (3 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 January 2016 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (22 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80
(8 pages)
9 January 2015Company name changed cyc logistics & distribution LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
7 October 2014Satisfaction of charge 2 in full (4 pages)
9 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 80
(8 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
9 November 2013Satisfaction of charge 3 in full (6 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
22 March 2012Director's details changed for Dean Ali on 18 February 2012 (2 pages)
22 March 2012Director's details changed for Mr John Edward Sinclair on 18 February 2012 (2 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
22 March 2012Secretary's details changed for Mr Anthony Robert Fry on 18 February 2012 (2 pages)
22 March 2012Director's details changed for Helen Louise Fry on 18 February 2012 (2 pages)
22 March 2012Director's details changed for Nicholas John Hayes on 18 February 2012 (2 pages)
22 March 2012Director's details changed for Mr Anthony Robert Fry on 18 February 2012 (2 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
23 February 2011Director's details changed for Dean Ali on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Nicholas John Hayes on 22 February 2011 (2 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 20/02/09; full list of members (5 pages)
19 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 20/02/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 20/02/07; full list of members (4 pages)
21 April 2007Director resigned (1 page)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Return made up to 20/02/06; full list of members (3 pages)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
3 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
2 June 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
20 November 2003Registered office changed on 20/11/03 from: milcote house milcote street london SE1 0RX (1 page)
3 June 2003New director appointed (2 pages)
17 February 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
19 December 2002Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
12 February 2002Return made up to 20/02/02; full list of members (5 pages)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 February 2001Return made up to 20/02/01; full list of members (5 pages)
20 December 2000Full accounts made up to 31 March 2000 (14 pages)
5 October 2000Company name changed cyclone overseas LIMITED\certificate issued on 05/10/00 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 September 2000£ ic 100/60 07/09/00 £ sr 40@1=40 (1 page)
13 September 2000Director resigned (1 page)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 April 1999Registered office changed on 22/04/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 March 1999Return made up to 20/02/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (13 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 20/02/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1997Return made up to 20/02/97; full list of members (6 pages)
27 September 1996Full accounts made up to 31 March 1996 (13 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 20/02/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
24 July 1995Director resigned (2 pages)
15 March 1995Location of debenture register (2 pages)
15 March 1995Location of register of members (1 page)
15 March 1995Return made up to 20/02/95; full list of members (14 pages)
8 July 1992Ad 23/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1992Incorporation (17 pages)