Company NameMailnet Limited
Company StatusDissolved
Company Number02932937
CategoryPrivate Limited Company
Incorporation Date25 May 1994(28 years, 10 months ago)
Previous NameLendview Company Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Director NameDonald Edward Brooks
Date of BirthApril 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed12 December 1994(6 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Executive
Correspondence AddressDowney Fields Hodge Lane
Winkfield
Windsor
Berkshire
SL4 2DT
Director NameJohn Patrick Mullen
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(6 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Executive
Correspondence Address285 Mona Vale Road
St Ives
New South Wales 2075 Australia
Foreign
Secretary NameMr Aubrey Lancelot Britton
NationalityBritish
StatusCurrent
Appointed19 July 1995(1 year, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address19 Imperial Road
Windsor
Berkshire
SL4 3RX
Director NameAnil Kumar Jhingan
Date of BirthDecember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 1994)
RoleTrainee Solicitor
Correspondence Address62 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMr Rupert Henry Conquest Nichols
NationalityBritish
StatusResigned
Appointed08 June 1994(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2000Dissolved (1 page)
26 November 1999Liquidators statement of receipts and payments (8 pages)
26 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (7 pages)
5 November 1996Notice of Constitution of Liquidation Committee (2 pages)
5 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Registered office changed on 07/10/96 from: 2 park street windsor berkshire SL4 1LU (1 page)
20 August 1996Secretary resigned (1 page)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Registered office changed on 04/10/95 from: 11 st james's square manchester M2 6DR (1 page)
24 July 1995New secretary appointed (2 pages)