Company NameMail Electronics Ltd
Company StatusDissolved
Company Number04595112
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSiddmarth Mandavia
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed10 October 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2009)
RoleElectronic Sales
Correspondence Address11g - 22 Office Building 11
PO Box 42845
Sharjah
UAE
Secretary NameChirag Vadhan
NationalityIndian
StatusClosed
Appointed10 October 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address11g - 22 Office Building 11
PO Box 42845
Sharjah
UAE
Director NameAndrew Michael Baxter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressBannisters
2 Bradshaw Road
Tottington
Lancashire
BL8 3PW
Secretary NameJennifer Jane Baxter
NationalityBritish
StatusResigned
Appointed26 November 2002(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2007)
RoleSecretary
Correspondence AddressBannisters
2 Bradshaw Road
Tottington
Lancashire
BL8 3PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHorton & Co
5 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£105,366
Cash£89,122
Current Liabilities£42,052

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
19 November 2007Return made up to 19/11/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
17 October 2007Registered office changed on 17/10/07 from: percy street works percy street bury BL9 6BZ (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 November 2006Return made up to 19/11/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
30 November 2004Return made up to 19/11/04; full list of members (6 pages)
12 January 2004Return made up to 18/11/03; full list of members (6 pages)
20 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)