Company NameFT Mail Solutions Limited
Company StatusDissolved
Company Number01988946
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date14 April 2019 (5 years ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Thomas John Gurd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(16 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
LS1 5QS
Director NameMr Ian Woolley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
LS1 5QS
Director NameMr Christian Grant Ellard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrus Business Park Mead Lane
Hertford
Herts
SG13 7GX
Director NameMr Gary Petts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 14 April 2019)
RoleGroup Sales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrus Business Park Mead Lane
Hertford
Herts
SG13 7GX
Director NameDavid John Gebbett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 July 2007)
RoleManaging Director
Correspondence Address27 White Heather Court
Hythe Marina Village Hythe
Southampton
Hampshire
SO45 6DT
Director NameDiana Gebbett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2002)
RoleMarketing Director
Correspondence Address27 White Heather Court
Hythe Marina Village Hythe
Southampton
SO45 6DT
Director NameNicholas Jonathan Gebbett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2002)
RoleTechnical Director
Correspondence AddressBeech Hollow
Chilworth Road, Chilworth
Southampton
Hampshire
SO16 7JU
Secretary NameDiana Gebbett
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address27 White Heather Court
Hythe Marina Village Hythe
Southampton
SO45 6DT
Director NameMr Peter Jeffery Mahoney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(16 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36
South Hampshire Industrial Park
Totton
Southampton
SO40 3YD
Secretary NameMr Peter Jeffery Mahoney
NationalityBritish
StatusResigned
Appointed12 November 2002(16 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36
South Hampshire Industrial Park
Totton
Southampton
SO40 3YD
Director NameMr Guy Thornbery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 36
South Hampshire Industrial Park
Totton
Southampton
SO40 3YD

Contact

Websiteftsolutions.co.uk
Telephone01992 501500
Telephone regionLea Valley

Location

Registered AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15k at £1Ft Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,846,779
Gross Profit£689,483
Net Worth-£625,319
Cash£3,718
Current Liabilities£2,006,229

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 June 2006Delivered on: 4 July 2006
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 2006Delivered on: 13 June 2006
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Zandam 4 station polywrapper with bookfeeder and insert tunnel s/n 3600713, zandam 6 station polywrapper with bookfeeder and insert tunnel s/n 3614105, zandam 6 station polywrapper with on-line newspaper quarterfolder and insert tunnel s/n 3614701 for details of further goods charged please refer to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation. See the mortgage charge document for full details.
Fully Satisfied
14 July 2003Delivered on: 17 July 2003
Satisfied on: 25 August 2006
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 2001Delivered on: 17 November 2001
Satisfied on: 21 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1995Delivered on: 29 March 1995
Satisfied on: 21 December 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 36 south hampshire industrial park totton southampton hampshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 May 1994Delivered on: 27 May 1994
Satisfied on: 21 December 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 4 stanton road industrial estate, stanton road, southampton t/no HP267877. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 November 1986Delivered on: 27 May 1994
Satisfied on: 21 December 2002
Persons entitled: Eagle Star Insurance Company Limited

Classification: Aquisition of property
Secured details: £60,000 and all other monies due from the company to the chargee.
Particulars: F/H land and buildings k/as unit 4, stanton industrial estate, mill road, southampton t/no hp 267877.
Fully Satisfied
26 June 1991Delivered on: 28 June 1991
Satisfied on: 21 December 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 8.1.88.
Particulars: First fixed charge on all goodwill and uncalled capital all patents inventions trade marks, etc. (please see form 395 ref m 143 c for full details).
Fully Satisfied
29 February 2012Delivered on: 6 March 2012
Satisfied on: 27 November 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 November 2011Delivered on: 15 November 2011
Satisfied on: 27 November 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 July 2010Delivered on: 11 August 2010
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 January 2010Delivered on: 20 January 2010
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 January 1988Delivered on: 21 January 1988
Satisfied on: 21 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 July 2015Delivered on: 29 July 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Notice of move from Administration to Dissolution (17 pages)
27 August 2018Administrator's progress report (18 pages)
13 March 2018Result of meeting of creditors (4 pages)
14 February 2018Statement of administrator's proposal (49 pages)
7 February 2018Registered office address changed from Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD to 10 South Parade Leeds LS1 5QS on 7 February 2018 (2 pages)
30 January 2018Appointment of an administrator (4 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
10 November 2017Full accounts made up to 31 March 2017 (18 pages)
10 November 2017Full accounts made up to 31 March 2017 (18 pages)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page)
4 May 2017Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (21 pages)
14 December 2016Full accounts made up to 31 March 2016 (21 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 May 2016Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages)
18 May 2016Appointment of Mr Christian Grant Ellard as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr Christian Grant Ellard as a director on 12 May 2016 (2 pages)
21 April 2016Termination of appointment of Guy Thornbery as a director on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of Guy Thornbery as a director on 14 April 2016 (2 pages)
19 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,000
(7 pages)
19 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,000
(7 pages)
19 December 2015Full accounts made up to 31 March 2015 (14 pages)
19 December 2015Full accounts made up to 31 March 2015 (14 pages)
27 November 2015Satisfaction of charge 12 in full (1 page)
27 November 2015Satisfaction of charge 13 in full (1 page)
27 November 2015Satisfaction of charge 12 in full (1 page)
27 November 2015Satisfaction of charge 13 in full (1 page)
29 July 2015Registration of charge 019889460014, created on 28 July 2015 (36 pages)
29 July 2015Registration of charge 019889460014, created on 28 July 2015 (36 pages)
20 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 15,000
(7 pages)
20 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 15,000
(7 pages)
20 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 15,000
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,000
(5 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,000
(5 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 15,000
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
20 September 2013Appointment of Mr Ian Woolley as a director (2 pages)
20 September 2013Appointment of Mr Ian Woolley as a director (2 pages)
12 September 2013Appointment of Mr Guy Thornbery as a director (2 pages)
12 September 2013Appointment of Mr Guy Thornbery as a director (2 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 August 2012Full accounts made up to 31 March 2012 (17 pages)
22 August 2012Full accounts made up to 31 March 2012 (17 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 July 2011Full accounts made up to 31 March 2011 (18 pages)
14 July 2011Full accounts made up to 31 March 2011 (18 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (2 pages)
24 January 2011Director's details changed for Mr Thomas John Gurd on 6 December 2010 (2 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (1 page)
24 January 2011Secretary's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (1 page)
24 January 2011Director's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (2 pages)
24 January 2011Director's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (2 pages)
24 January 2011Director's details changed for Mr Thomas John Gurd on 6 December 2010 (2 pages)
24 January 2011Secretary's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (1 page)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Mr Thomas John Gurd on 6 December 2010 (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
13 July 2010Full accounts made up to 31 March 2010 (17 pages)
13 July 2010Full accounts made up to 31 March 2010 (17 pages)
30 January 2010Full accounts made up to 31 March 2009 (18 pages)
30 January 2010Full accounts made up to 31 March 2009 (18 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 December 2009Director's details changed for Mr Peter Jeffrey Mahoney on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Thomas John Gurd on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Thomas John Gurd on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Peter Jeffrey Mahoney on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Peter Jeffrey Mahoney on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Thomas John Gurd on 1 October 2009 (2 pages)
23 December 2008Return made up to 07/12/08; full list of members (3 pages)
23 December 2008Return made up to 07/12/08; full list of members (3 pages)
18 July 2008Full accounts made up to 31 March 2008 (18 pages)
18 July 2008Full accounts made up to 31 March 2008 (18 pages)
7 February 2008Return made up to 07/12/07; full list of members (2 pages)
7 February 2008Return made up to 07/12/07; full list of members (2 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
17 July 2007Company name changed keywords direct LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed keywords direct LIMITED\certificate issued on 17/07/07 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
17 January 2007Return made up to 07/12/06; full list of members (3 pages)
17 January 2007Return made up to 07/12/06; full list of members (3 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Full accounts made up to 31 March 2006 (16 pages)
25 July 2006Full accounts made up to 31 March 2006 (16 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
31 January 2006Return made up to 07/12/05; full list of members (3 pages)
31 January 2006Return made up to 07/12/05; full list of members (3 pages)
25 June 2005Full accounts made up to 31 March 2005 (17 pages)
25 June 2005Full accounts made up to 31 March 2005 (17 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
26 July 2004Full accounts made up to 31 March 2004 (18 pages)
26 July 2004Full accounts made up to 31 March 2004 (18 pages)
14 January 2004Return made up to 07/12/03; full list of members (7 pages)
14 January 2004Return made up to 07/12/03; full list of members (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (17 pages)
30 December 2003Full accounts made up to 31 March 2003 (17 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
18 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 March 2003Return made up to 07/12/02; full list of members (7 pages)
19 March 2003Return made up to 07/12/02; full list of members (7 pages)
10 March 2003New secretary appointed;new director appointed (4 pages)
10 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
10 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
10 March 2003New secretary appointed;new director appointed (4 pages)
3 February 2003New director appointed (3 pages)
3 February 2003New director appointed (3 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Section 394 re aud res (1 page)
23 December 2002Section 394 re aud res (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Director resigned (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Return made up to 07/12/01; full list of members (7 pages)
26 January 2002Return made up to 07/12/01; full list of members (7 pages)
12 December 2001Accounts for a medium company made up to 31 May 2001 (18 pages)
12 December 2001Accounts for a medium company made up to 31 May 2001 (18 pages)
17 November 2001Particulars of mortgage/charge (11 pages)
17 November 2001Particulars of mortgage/charge (11 pages)
8 January 2001Return made up to 07/12/00; full list of members (7 pages)
8 January 2001Return made up to 07/12/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 May 2000 (13 pages)
18 October 2000Full accounts made up to 31 May 2000 (13 pages)
11 January 2000Full accounts made up to 31 May 1999 (23 pages)
11 January 2000Full accounts made up to 31 May 1999 (23 pages)
6 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1998Return made up to 07/12/98; no change of members (4 pages)
1 December 1998Return made up to 07/12/98; no change of members (4 pages)
14 October 1998Full accounts made up to 31 May 1998 (21 pages)
14 October 1998Full accounts made up to 31 May 1998 (21 pages)
7 October 1998Company name changed expresspost (southampton) limite d\certificate issued on 08/10/98 (3 pages)
7 October 1998Company name changed expresspost (southampton) limite d\certificate issued on 08/10/98 (3 pages)
18 December 1997Return made up to 07/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1997Return made up to 07/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 December 1996Return made up to 07/12/96; full list of members (6 pages)
12 December 1996Return made up to 07/12/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 February 1996Full accounts made up to 31 May 1995 (11 pages)
23 February 1996Full accounts made up to 31 May 1995 (11 pages)
31 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1995Registered office changed on 15/05/95 from: unit 4, stanton road industrial estate, stanton road, southampton,SO1 4XA. (1 page)
15 May 1995Registered office changed on 15/05/95 from: unit 4, stanton road industrial estate, stanton road, southampton,SO1 4XA. (1 page)
13 April 1995Nc inc already adjusted 24/03/95 (1 page)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Ad 24/03/95--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages)
13 April 1995Ad 24/03/95--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages)
13 April 1995Nc inc already adjusted 24/03/95 (1 page)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 September 1986Memorandum and Articles of Association (11 pages)
5 September 1986Memorandum and Articles of Association (11 pages)
13 February 1986Incorporation (17 pages)
13 February 1986Incorporation (17 pages)