Company NameCheshire Mailing Limited
Company StatusDissolved
Company Number01199310
CategoryPrivate Limited Company
Incorporation Date6 February 1975(49 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 17 June 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusClosed
Appointed14 August 2002(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMarketing & Sales Director John Hugh Cetti
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressThe Lanthorn Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Ronald Dibben Peterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleExecutive
Correspondence Address800 Oak Hill
Barrington
Illinois 60010
Foreign
Secretary NamePatricia Ann Hoffman
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address701 Forum Square
Glenview
Illinois
60025
United States
Director NameCraig Edward Bauer
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1993(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2002)
RoleExecutive
Correspondence Address23181 West Fairview Drive
Barrington Illinois 60010
Usa
Foreign
Director NameMr Adrian Paul Shepherd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1996)
RoleGeneral Manager
Correspondence Address303 Histon Road
Cambridge
Cambridgeshire
CB4 3NF
Director NameStephen Roger Hickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 January 2001)
RoleCompany Director
Correspondence Address9 Notton Way
Lower Earley
Reading
RG6 4AJ
Director NameWilliam George Peters
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1998)
RoleDirector Of Manufacturing Oper
Correspondence Address24 Baldock Way
Cambridge
CB1 7UX
Director NameWilliam Andrew Eshmont
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2001(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2002)
RoleManaging Director
Correspondence AddressFlat 2
25 Ferncroft Avenue
London
NW3 7PG
Secretary NameAdam John Rochelle
NationalityBritish
StatusResigned
Appointed29 January 2001(25 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressNo 1 Woodbrook Close
Papworth Everard Huntingdon
Cambridge
CB3 8UL

Location

Registered AddressOne Bruton Street
London
W1J 6AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,326

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
6 December 2002Location of register of members (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: marconi house 153 dixons hill road welham green hatfield hertfordshire AL9 7JE (1 page)
29 October 2002Director resigned (1 page)
2 May 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
11 June 2001Return made up to 30/04/01; full list of members (6 pages)
23 February 2001Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Return made up to 30/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
19 June 1998Return made up to 30/04/98; full list of members (6 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
6 July 1996Return made up to 30/04/96; no change of members (6 pages)
6 July 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 31/07/95
(6 pages)
4 July 1988Full accounts made up to 31 March 1987 (14 pages)
24 November 1982Accounts made up to 31 March 1982 (11 pages)