Company NameMailing House Limited(The)
Company StatusDissolved
Company Number01281632
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 5 months ago)
Dissolution Date19 June 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Malcolm Taylor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(16 years after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressEslaford Chapel Street
North Kelsey
Lincoln
LN7 6EJ
Director NameMr Philip Jonathan Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(16 years after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2001)
RoleManager
Correspondence Address28 Hillside Crescent
Barnetby Le Wold
Lincolnshire
DN38 6HQ
Secretary NameMr Peter Malcolm Taylor
NationalityBritish
StatusClosed
Appointed26 September 1997(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressEslaford Chapel Street
North Kelsey
Lincoln
LN7 6EJ
Secretary NameGayle Lynn Lester
NationalityBritish
StatusResigned
Appointed17 October 1992(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address32 The Fairway
Barnet
Hertfordshire
EN5 1HN

Location

Registered Address2 Bath Place
Rivington Place
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
16 January 2001Application for striking-off (1 page)
3 November 2000Return made up to 17/10/00; no change of members (4 pages)
3 November 2000Director's particulars changed (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 17/10/99; no change of members (4 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 December 1998Return made up to 17/10/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 17/10/97; no change of members (4 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Secretary resigned (1 page)
6 January 1997Return made up to 17/10/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 December 1995Return made up to 17/10/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)