Company NameMail Sports Directories Limited
Company StatusDissolved
Company Number02200281
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date11 June 1996 (27 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 NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameAdrian Perry
NationalityBritish
StatusClosed
Appointed13 April 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameMichael Howard Grisdale
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 1996)
RoleChartered Accountant
Correspondence Address2 Patcham Court 113 Brighton Road
Sutton
Surrey
SM2 5SL
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameAnthony Kenneth Williams
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 April 1992)
RoleEditor
Correspondence AddressHellands Cottage
Helland North Curry
Taunton
Somerset
TA3 6DU
Secretary NameGlyn Raymond Barker
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 1992)
RoleCompany Director
Correspondence Address7 Cat Hill
East Barnet
Barnet
Hertfordshire
EN4 8HG
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameJohn Gregory Fletcher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address49 Brackenbury Road
London
N2 0SS
Director NameSally Anne Muddiman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Secretary NameJane Elizabeth Munday
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 1995)
RoleCompany Director
Correspondence Address67 Wimpole Road
Barton
Cambridge
Cambridgeshire
CB3 7AB
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996First Gazette notice for voluntary strike-off (1 page)
10 January 1996Application for striking-off (1 page)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
3 May 1995Registered office changed on 03/05/95 from: astley house 33 notting hill gate london W11 3JQ (1 page)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 April 1995Secretary resigned;new director appointed (2 pages)