Company NameMexcorp Limited
Company StatusDissolved
Company Number04155222
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Directors

Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameDarren Knutton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2002)
RoleRecruitment Consultant
Correspondence AddressPeover Eye
Crown Lane, Lower Peover
Knutsford
Cheshire
WA16 9PY
Secretary NameMr John Cochrane Emery
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Unit 5
Crossford Court Dane Road
Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
18 July 2001New director appointed (3 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
20 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/03/01
(1 page)
9 March 2001Registered office changed on 09/03/01 from: 788 - 790 finchley road london NW11 7TJ (1 page)
9 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 February 2001Incorporation (18 pages)