Company NameMail Order Brands Limited
Company StatusDissolved
Company Number03743073
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEric Michael Mackay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 day after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address15 Isis Close
Congleton
Cheshire
CW12 3RT
Secretary NameDerek Kay
NationalityBritish
StatusClosed
Appointed20 February 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2006)
RoleManager
Correspondence Address21 Salcombe Drive
Southport
Merseyside
PR9 9GL
Secretary NameFreda Ellen Berry
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address8 Chapel Orchard
Weobley
Hereford
HR4 8SP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,882
Current Liabilities£12,953

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (1 page)
5 April 2005Return made up to 29/03/05; full list of members (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2003Return made up to 29/03/03; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: the post house mill street congleton cheshire CW12 1AB (1 page)
3 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
11 May 2000Return made up to 29/03/00; full list of members (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
8 April 1999New director appointed (2 pages)
29 March 1999Incorporation (9 pages)