Company NameMailers Stationery Limited
Company StatusDissolved
Company Number02241215
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Griffiths
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleManaging Director
Correspondence Address29 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Secretary NameGraham Stuart Tye
NationalityBritish
StatusClosed
Appointed16 March 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 14 October 2003)
RoleAccountant
Correspondence Address68 Linney Road
Bramhall
Stockport
Cheshire
SK7 3LL
Director NamePaul Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 October 2003)
RoleFinance Director
Correspondence AddressBostock House
Broadlands
Pitsford
Northampton
NN6 9AZ
Director NameMr Christopher Davy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMr John Anthony Russell Prestwich
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address450 Chorley New Road
Bolton
Lancashire
BL1 5AZ
Secretary NameMr Christopher Davy
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMr David Christopher Rogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay House
Broadwalk
Prestbury
Cheshire
SK10 4BR

Location

Registered AddressPremier House Mercury Way
Mercury Park
Barton Dock Road Urmston
Manchester
M41 7PA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
29 November 2002Full accounts made up to 31 December 2001 (6 pages)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (3 pages)
27 November 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New secretary appointed (1 page)
2 August 2001Full accounts made up to 31 December 2000 (6 pages)
22 May 2001Return made up to 25/04/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 25/04/00; full list of members (6 pages)
20 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 25/04/99; no change of members (4 pages)
19 November 1998Auditor's resignation (1 page)
5 August 1998Full accounts made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
24 July 1997Full accounts made up to 31 December 1996 (4 pages)
29 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Full accounts made up to 31 December 1995 (4 pages)
30 April 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (4 pages)
26 July 1995Registered office changed on 26/07/95 from: premier house fallons road wardley industrial estate worsley greater manchester M28 5NJ (1 page)
28 April 1995Return made up to 25/04/95; no change of members (4 pages)