Company NameMailbag Limited
Company StatusDissolved
Company Number02390341
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(25 years after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(25 years after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Albert Clifford Burford
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Director NameMrs Catherine May Burford
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Secretary NameMrs Catherine May Burford
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Secretary NameMiss Diana Pauline Burford
NationalityBritish
StatusResigned
Appointed29 May 2009(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings Bossingham Road
Stelling Minnis
Canterbury
Kent
CT4 6AZ
Secretary NameBarry Tipping
NationalityBritish
StatusResigned
Appointed17 December 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2012)
RoleCompany Director
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

2 at £1Orbital Marketing Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
11 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Registered office address changed from C/O Orbital Marketing Services Group the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 1 July 2011 (1 page)
24 January 2011Termination of appointment of Albert Burford as a director (2 pages)
12 January 2011Termination of appointment of Diana Burford as a director (2 pages)
6 January 2011Appointment of Barry Tipping as a secretary (3 pages)
6 January 2011Appointment of Mr Paul Markland as a director (3 pages)
6 January 2011Termination of appointment of Diana Burford as a secretary (2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Albert Clifford Burford on 30 May 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Director and secretary appointed diana pauline burford (2 pages)
6 June 2009Appointment terminate, director and secretary catherine may burford logged form (1 page)
4 June 2009Appointment terminated director catherine burford (1 page)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Appointment terminated secretary catherine burford (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 June 2007Return made up to 30/05/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 June 1999Return made up to 30/05/99; full list of members (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (1 page)
11 June 1998Return made up to 30/05/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (1 page)
27 June 1997Return made up to 30/05/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (1 page)
24 June 1996Return made up to 30/05/96; full list of members (7 pages)
19 January 1996Full accounts made up to 31 March 1995 (1 page)
16 November 1995Registered office changed on 16/11/95 from: barton house 69 sandgate road folkestone kent,CT20 2AF (1 page)
30 June 1995Return made up to 30/05/95; no change of members (6 pages)