Company NameMercury Speedlink Limited
Company StatusDissolved
Company Number02860754
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 7 months ago)
Previous NameMercury Express Parcels Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Dan Hamilton Drew
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Poswick
Whitbourne
Worcester
WR6 5SS
Director NameRichard Gabriel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressHuntley Manor
Huntley
Gloucestershire
GL19 3HQ
Wales
Secretary NameMr Dan Hamilton Drew
NationalityBritish
StatusCurrent
Appointed22 November 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Poswick
Whitbourne
Worcester
WR6 5SS
Director NameKevin Albert Dart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(3 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address26 Gruffydd Drive
Churchill Park
Caerphilly
Mid Glamorgan
CF83 3FZ
Wales
Director NameIan Wilson Horner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressHey Fold Farm County Brook
Fowlridge
Colne
Lancashire
BL1 7LS
Secretary NamePatricia Horner
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHey Fold House
County Brook Foulridge
Colne
Lancashire
BB8 7LS
Director NameDavid Jacobs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address20 Victoria Drive
Horsforth
Leeds
West Yorkshire
LS18 4PW
Secretary NameRichard Anthony Haselgrove
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1995)
RoleCompany Director
Correspondence Address177 Norristhorpe Lane
Liversedge
Wakefield
West Yorkshire
WF15 7AN
Director NameMr Charles Hill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Millholme Close
Southam
Warwickshire
CV47 1FQ
Director NameMr Jlubomir Urosevic
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 3 Archers Spinney
Hillmorton
Rugby
Warwickshire
CV21 4PH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Statement of affairs (26 pages)
3 November 1997Appointment of a voluntary liquidator (1 page)
3 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1997Notice of Constitution of Liquidation Committee (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 August 1997New director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
17 December 1996Return made up to 08/10/96; full list of members (12 pages)
17 December 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 31 July 1995 (14 pages)
28 February 1996Director's particulars changed (1 page)
12 January 1996Company name changed mercury express parcels LIMITED\certificate issued on 15/01/96 (3 pages)
21 December 1995Registered office changed on 21/12/95 from: dalesway house ilkley yorkshire LS29 9LA (1 page)
8 December 1995New director appointed (4 pages)
8 December 1995New secretary appointed;new director appointed (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995New secretary appointed (2 pages)
20 November 1995Return made up to 08/10/95; change of members (12 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Registered office changed on 17/10/95 from: hey fold house county brook foulridge,colne lancs. BB8 7LS (1 page)
18 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1995Full accounts made up to 31 October 1994 (6 pages)
5 September 1995Ad 07/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
5 September 1995£ nc 2000/100000 07/08/95 (1 page)
1 August 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)
25 July 1995Location of debenture register (non legible) (2 pages)
25 July 1995Location - directors interests register: non legible (1 page)
25 July 1995Location of register of members (non legible) (1 page)