Company NameMailpost Limited
Company StatusDissolved
Company Number01495812
CategoryPrivate Limited Company
Incorporation Date8 May 1980(44 years ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Francis Windsor Dyckhoff
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 03 July 2007)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address1 Cullipool
Isle Of Luing By Oban
Argyll
PA34 4UB
Scotland
Director NameRosemary Helen Dyckhoff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 03 July 2007)
RoleMarketing Consultant
Correspondence Address11 Churchfields Road
Salisbury
Wiltshire
SP2 7NH
Secretary NameMr Nigel Francis Windsor Dyckhoff
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 03 July 2007)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address1 Cullipool
Isle Of Luing By Oban
Argyll
PA34 4UB
Scotland

Location

Registered AddressC/O Hallidays Ltd
127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Location of register of members (1 page)
9 December 2005Registered office changed on 09/12/05 from: suite 518 the royal exchange manchester M2 7NX (1 page)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 October 2004Registered office changed on 07/10/04 from: 11 churchfields road salisbury wiltshire SP2 7NH (1 page)
9 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/03
(7 pages)
17 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
5 July 1997Full accounts made up to 31 March 1997 (3 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (1 page)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1995Registered office changed on 03/07/95 from: lansdown close college rd lansdown bath BA1 5RR (1 page)
17 May 1995Full accounts made up to 31 March 1995 (1 page)