Company NameD Mortimer's (Distribution) Limited
Company StatusDissolved
Company Number01505832
CategoryPrivate Limited Company
Incorporation Date3 July 1980(43 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Mayhew
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 29 July 2014)
RoleChartered Accountant
Correspondence Address48 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameMr Denis Mortimer
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameTrevor Albert John Muttitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(13 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressLittle Orchard 22a Hanmer Road
Simpson
Milton Keynes
MK6 3AY
Director NamePeter William Barns
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(15 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address119 Springfield Boulevard
Springfield
Milton Keynes
Buckinghamshire
MK6 3LF
Secretary NameMr Denis Mortimer
NationalityBritish
StatusClosed
Appointed20 April 1996(15 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameMrs Charlotte Woods Mortimer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Secretary NameAdam Victor Tristan Smith
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 October 1991)
RoleCompany Director
Correspondence Address8 Newells Hedge
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9RB
Secretary NameMrs Charlotte Woods Mortimer
NationalityBritish
StatusResigned
Appointed22 October 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£885,969
Cash£300
Current Liabilities£1,632,927

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
10 March 1997Appointment of a liquidator (1 page)
10 March 1997Appointment of a liquidator (1 page)
5 March 1997Order of court to wind up (3 pages)
5 March 1997Order of court to wind up (3 pages)
4 March 1997Order of court to wind up (3 pages)
4 March 1997Notice of discharge of Administration Order (4 pages)
4 March 1997Notice of discharge of Administration Order (4 pages)
4 March 1997Order of court to wind up (3 pages)
13 February 1997Administrator's abstract of receipts and payments (3 pages)
13 February 1997Administrator's abstract of receipts and payments (3 pages)
29 August 1996Statement of administrator's proposal (29 pages)
29 August 1996Statement of administrator's proposal (29 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 July 1996Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9SS (1 page)
15 July 1996Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9SS (1 page)
12 July 1996Administration Order (4 pages)
12 July 1996Notice of Administration Order (1 page)
12 July 1996Administration Order (4 pages)
12 July 1996Notice of Administration Order (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
19 September 1995Return made up to 31/08/95; no change of members (6 pages)
19 September 1995Return made up to 31/08/95; no change of members (6 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (17 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (17 pages)
23 September 1991Return made up to 31/08/91; no change of members (7 pages)
23 September 1991Return made up to 31/08/91; no change of members (7 pages)