Company NameDallow Mailing Services Limited
DirectorsRaymond John Lye and John Gerald McCoy
Company StatusDissolved
Company Number03501732
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Previous NameComputer Mailing Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRaymond John Lye
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressCaswell
Brize Norton
Carterton
Oxfordshire
OX18 3NJ
Director NameJohn Gerald McCoy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Elm Grove
Toddington
Dunstable
Bedfordshire
LU5 6BJ
Secretary NameMrs Penelope Solange Dalziel Smith
NationalityBritish
StatusCurrent
Appointed01 April 1999(1 year, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Secretary NameJeffrey Joseph Malyon
NationalityBritish
StatusResigned
Appointed17 February 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressElston Magpie Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
3 October 2002Sec/state release of liquidator (1 page)
20 September 2002Sec/state rel/liq 19/09/02 (1 page)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 September 2002O/C replacement of liquidator (6 pages)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Statement of affairs (6 pages)
19 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2000Appointment of a voluntary liquidator (1 page)
28 September 2000Company name changed computer mailing services limite d\certificate issued on 28/09/00 (2 pages)
17 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 February 2000Accounting reference date shortened from 31/01/00 to 30/03/99 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 January 2000New secretary appointed (2 pages)
11 August 1999Return made up to 29/01/99; full list of members (7 pages)
4 March 1998Memorandum and Articles of Association (8 pages)
27 February 1998Company name changed cablesimple LIMITED\certificate issued on 02/03/98 (2 pages)
25 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/02/98
(1 page)
24 February 1998Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (3 pages)
29 January 1998Incorporation (12 pages)