Company NameMEX Out Limited
Company StatusDissolved
Company Number03719327
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NamesSpeed 7560 Limited and Taco Express Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Waterston Furness
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(6 days after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address209 Castelnau
Barnes
London
SW13 9EA
Director NameAnne Bridget Mary Carey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed25 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address209 Castelnau
Barnes
London
SW13 9EA
Secretary NameAnne Bridget Mary Carey
NationalityIrish
StatusClosed
Appointed22 February 2002(2 years, 12 months after company formation)
Appointment Duration9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address209 Castelnau
Barnes
London
SW13 9EA
Secretary NameJohn Bunster
NationalityBritish
StatusResigned
Appointed02 March 1999(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2002)
RoleAccountant
Correspondence Address5 Prospect Row
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mr Mark Furness
21-27 St Pauls Street
Leeds
Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£290,534
Net Worth£37,195
Cash£7,234
Current Liabilities£130,313

Accounts

Latest Accounts4 January 2001 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End04 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
26 March 2002Return made up to 24/02/02; no change of members (5 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Return made up to 24/02/01; no change of members (5 pages)
13 March 2001Full accounts made up to 4 January 2001 (9 pages)
18 September 2000Full accounts made up to 4 January 2000 (7 pages)
9 May 2000Particulars of mortgage/charge (4 pages)
9 May 2000New director appointed (2 pages)
4 April 2000Accounting reference date shortened from 29/02/00 to 04/01/00 (1 page)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 June 1999Memorandum and Articles of Association (14 pages)
11 June 1999Company name changed taco express LIMITED\certificate issued on 14/06/99 (2 pages)
22 March 1999Memorandum and Articles of Association (13 pages)
19 March 1999£ nc 1000/1000000 02/03/99 (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 March 1999Company name changed speed 7560 LIMITED\certificate issued on 15/03/99 (2 pages)
24 February 1999Incorporation (18 pages)