Company NameMail Newspapers Limited
Company StatusDissolved
Company Number02777801
CategoryPrivate Limited Company
Incorporation Date30 December 1992(31 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1992(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusClosed
Appointed30 December 1992(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(6 years, 6 months after company formation)
Appointment Duration3 years (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address42 Orchard Lane
Amersham
Buckinghamshire
HP6 5AA
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address1a St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 December 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 December 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

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

Financials

Year2014
Net Worth-£6,103,000
Current Liabilities£1,869,000

Accounts

Latest Accounts1 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 December 2001Ad 22/09/00--------- £ si 8000000@1 (2 pages)
18 September 2001Director resigned (1 page)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (10 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 October 2000Ad 19/09/00--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
17 October 2000Director's particulars changed (1 page)
11 October 2000£ nc 10000000/18000000 22/09/00 (1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000£ nc 100/10000000 19/09/00 (1 page)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Full accounts made up to 3 October 1999 (10 pages)
18 January 2000Return made up to 30/12/99; full list of members (13 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (4 pages)
2 August 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
11 January 1999Return made up to 30/12/98; full list of members (6 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Return made up to 30/12/97; full list of members (6 pages)
10 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
21 January 1997Return made up to 30/12/96; full list of members (6 pages)
16 July 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
12 January 1996Return made up to 30/12/95; full list of members (8 pages)
28 November 1995Director's particulars changed (2 pages)
13 September 1995Director resigned (6 pages)
13 September 1995New director appointed (4 pages)
16 June 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)
4 February 1995Return made up to 30/12/94; no change of members (4 pages)
3 February 1994Return made up to 30/12/93; full list of members (6 pages)
5 February 1993Registered office changed on 05/02/93 from: northcliffe house 2 derry street kensington london W8 5TS (1 page)
5 February 1993New director appointed (3 pages)
30 December 1992Incorporation (14 pages)