Company NameMailflo Limited
DirectorPeter Mark Robinson
Company StatusDissolved
Company Number04565861
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Previous NameHonestwork Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Mark Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 6 months
RolePrinting
Country of ResidenceEngland
Correspondence Address1 Lincoln Drive
Timperley
Altrincham
Cheshire
WA15 7PU
Secretary NameMr Brian Thomas Taylor
NationalityBritish
StatusCurrent
Appointed29 October 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PG
Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2004Registered office changed on 25/06/04 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
23 June 2004Statement of affairs (6 pages)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2004Appointment of a voluntary liquidator (1 page)
25 November 2003Return made up to 17/10/03; full list of members (5 pages)
19 November 2003Director resigned (1 page)
2 December 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
1 December 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (2 pages)
6 November 2002Registered office changed on 06/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
6 November 2002Secretary resigned (2 pages)
17 October 2002Incorporation (10 pages)