Company NameJava Mail Order Limited
Company StatusDissolved
Company Number03494552
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date29 May 2001 (22 years, 11 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 Simon Foggo
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Crewe Road
Nantwich
Cheshire
CW5 6JN
Director NameMark Frederick Webster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12a Woodbourne Court
Woodbourne Road Brooklands
Sale
Cheshire
M33 3TT
Secretary NameMark Frederick Webster
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12a Woodbourne Court
Woodbourne Road Brooklands
Sale
Cheshire
M33 3TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Herring Price & Co.
Wellington House
Wellington Road South Stockport
Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 28 February 1999 (7 pages)
6 February 1999Return made up to 19/01/99; full list of members (6 pages)
5 October 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998New secretary appointed (2 pages)
19 January 1998Incorporation (10 pages)