Company NameMail Link Limited
DirectorMartin Richard Harvey
Company StatusDissolved
Company Number03236319
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NameEarlymoney Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMartin Richard Harvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(4 days after company formation)
Appointment Duration27 years, 8 months
RoleSales Manager
Correspondence AddressThe Manor House
Harwich Road, Wix
Manningtree
Essex
CO11 2RX
Secretary NameMargaret Theresa Harvey
NationalityBritish
StatusCurrent
Appointed13 August 1996(4 days after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence AddressThe Manor House
Harwich Road, Wix
Manningtree
Essex
CO11 2RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
9 April 2002Registered office changed on 09/04/02 from: 7 west street harwich essex CO12 3DA (1 page)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Statement of affairs (7 pages)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
11 September 2001Registered office changed on 11/09/01 from: the manor house harwich road, wix manningtree essex CO11 2RX (1 page)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
13 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts made up to 24 December 1999 (9 pages)
14 December 1999Registered office changed on 14/12/99 from: 59 fronks road dovercourt harwich essex CO12 3RW (1 page)
20 August 1999Return made up to 09/08/99; no change of members (4 pages)
10 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 June 1999Accounts made up to 7 September 1998 (9 pages)
2 September 1998Return made up to 09/08/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 7 September 1997 (8 pages)
21 August 1997Return made up to 09/08/97; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Memorandum and Articles of Association (8 pages)
12 September 1996Company name changed earlymoney LIMITED\certificate issued on 13/09/96 (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (2 pages)
9 August 1996Incorporation (9 pages)