Company NameMFDM Laser Mailing Limited
Company StatusDissolved
Company Number06253079
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher John Mulhearn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleManager
Correspondence Address41 Boothstown Drive
Worsley
Manchester
M28 1UF
Secretary NameYvonne Amanda Wallbank
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Falcon Drive
Little Hulton Worsley
Manchester
M28 9SN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
29 July 2009Statement of affairs with form 4.19 (7 pages)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-22
(1 page)
29 July 2009Statement of affairs with form 4.19 (7 pages)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
13 July 2009Registered office changed on 13/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
13 July 2009Registered office changed on 13/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
21 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
7 July 2008Return made up to 21/05/08; full list of members (3 pages)
7 July 2008Return made up to 21/05/08; full list of members (3 pages)
4 July 2008Secretary's Change of Particulars / yvonne wallbank / 20/08/2007 / HouseName/Number was: , now: 8; Street was: 20 alexandra road, now: falcon drive; Area was: , now: little hulton worsley; Post Town was: bolton, now: manchester; Post Code was: BL4 8NW, now: M28 9SN (1 page)
4 July 2008Secretary's change of particulars / yvonne wallbank / 20/08/2007 (1 page)
26 October 2007Particulars of mortgage/charge (31 pages)
26 October 2007Particulars of mortgage/charge (31 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
21 May 2007Incorporation (19 pages)
21 May 2007Incorporation (19 pages)