Company NameMail Extra Limited
Company StatusDissolved
Company Number05729900
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDonald Arthur Cowley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleExecutive
Correspondence Address52 Tavistock Terrace
London
N19 4DB
Director NameMr Geoffrey Lambert
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address36 Montrose Avenue
Luton
LU3 1HR
Director NameAdam Novak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleExecutive
Correspondence AddressRidge House 17 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UT
Secretary NameDonald Arthur Cowley
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Tavistock Terrace
London
N19 4DB
Director NameMark Rushton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2007)
RoleExecutive
Correspondence Address59 Catalina
City Islands
Leeds
West Yorkshire
LS12 1DH
Secretary NameFoster George
NationalityBritish
StatusResigned
Appointed10 March 2007(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2007)
RoleAccountant
Correspondence Address77 Riverside Park
Leeds
LS21 2RW
Secretary NameAlan Addinall
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2008)
RoleAccountant
Correspondence Address36 Garden Lane
Knottingley
West Yorkshire
WF11 9BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
2 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2009Statement of affairs with form 4.19 (6 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-23
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (6 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Registered office changed on 13/02/2009 from 38 wellington street leeds west yorkshire LS1 2DE england (1 page)
13 February 2009Registered office changed on 13/02/2009 from 38 wellington street leeds west yorkshire LS1 2DE england (1 page)
18 November 2008Appointment Terminated Secretary alan addinall (1 page)
18 November 2008Appointment terminated secretary alan addinall (1 page)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 36 garden lane knottingley west yorkshire WF11 9BS (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from 36 garden lane knottingley west yorkshire WF11 9BS (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
1 April 2008Appointment terminated secretary foster george (1 page)
1 April 2008Appointment Terminated Secretary donald cowley (1 page)
1 April 2008Appointment terminated secretary donald cowley (1 page)
1 April 2008Appointment Terminated Secretary foster george (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 77 riverside park otley leeds west yorkshire LS21 2RW (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 77 riverside park otley leeds west yorkshire LS21 2RW (1 page)
12 June 2007Return made up to 03/03/07; full list of members (7 pages)
12 June 2007Return made up to 03/03/07; full list of members (7 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 3 the deans, bridge road bagshot surrey GU19 5AT (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 3 the deans, bridge road bagshot surrey GU19 5AT (1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 September 2006Ad 07/09/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Ad 07/09/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (17 pages)
3 March 2006Incorporation (17 pages)