Company NameMexicom Group Limited
Company StatusDissolved
Company Number03109685
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameTimedtrade Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(4 years, 6 months after company formation)
Appointment Duration3 years (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusClosed
Appointed27 November 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Director NameJohn Christopher Fenton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address2 Dore Close
Sheffield
S17 3PU
Director NameWilliam Edward Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressCuckoos Nest
Millthorpe Lane
Holmesfield
Derbyshire
S18 7SA
Secretary NameJohn Christopher Fenton
NationalityBritish
StatusResigned
Appointed15 January 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address2 Dore Close
Sheffield
S17 3PU
Director NameNicholas Paul Froggatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NamePaul Michael Rouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameWilliam Robinson Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressBrendene, Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Mark Lane
Leeds
West Yorkshire
LS1 8LB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 October 1999 (11 pages)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 21/07/99; full list of members (7 pages)
1 June 1999Director's particulars changed (1 page)
7 April 1999Full accounts made up to 31 October 1998 (14 pages)
24 November 1998Return made up to 03/10/98; full list of members (7 pages)
21 September 1998Director resigned (1 page)
2 June 1998Full accounts made up to 5 January 1998 (14 pages)
1 May 1998Director resigned (1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/03/98
(1 page)
13 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
13 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1998Re-registration of Memorandum and Articles (14 pages)
13 March 1998Application for reregistration from PLC to private (1 page)
24 February 1998Accounting reference date shortened from 05/01/99 to 31/10/98 (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Accounting reference date shortened from 31/03/98 to 05/01/98 (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: unit 3 aizlewood road sheffield south yorkshire S8 0YX (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
13 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Full accounts made up to 31 March 1997 (13 pages)
13 October 1996Return made up to 03/10/96; full list of members (6 pages)
4 September 1996Registered office changed on 04/09/96 from: unit 5 acorn business park woodseats road sheffield south yorkshire S8 0TB (1 page)
8 June 1996Accounting reference date notified as 31/03 (1 page)
8 June 1996Registered office changed on 08/06/96 from: the citadel 190 corporation street birmingham B4 6QD (1 page)
27 February 1996Company name changed timedtrade public LIMITED compan y\certificate issued on 28/02/96 (2 pages)
16 February 1996Ad 01/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 February 1996Application to commence business (2 pages)
7 February 1996Certificate of authorisation to commence business and borrow (1 page)
22 January 1996Registered office changed on 22/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1995Incorporation (18 pages)