Company NameMail Order Express Distribution Services Limited
Company StatusDissolved
Company Number01466670
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Nazra Vance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 10 December 2002)
RoleSoftware Retailer
Correspondence Address168 Carlinghow Lane
Batley
West Yorkshire
WF17 8DJ
Secretary NameMrs Nazra Vance
NationalityBritish
StatusClosed
Appointed08 October 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address168 Carlinghow Lane
Batley
West Yorkshire
WF17 8DJ
Director NameMohammed Naeem Vance
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(22 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 10 December 2002)
RolePrinter
Correspondence Address44 Ravensthorpe Road
Dewsbury
West Yorkshire
WF12 9EE
Director NameMr Mohammed Muneer Vance
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 January 2001)
RoleSoftware Retailer
Correspondence Address168 Carlinghow Lane
Batley
West Yorkshire
WF17 8DJ
Director NameMohammed Naeem Vance
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1997)
RoleSales Manager
Correspondence Address10 Commercial Street
Batley
West Yorkshire
WF17 5HH
Director NameNadeem Adil Vance
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleSales Manager
Correspondence Address10 Commercial Street
Batley
West Yorkshire
WF17 5HH

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,605
Cash£3,274
Current Liabilities£32,067

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2002Application for striking-off (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 October 1997Return made up to 08/10/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Director resigned (1 page)
4 November 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1996Full accounts made up to 31 March 1995 (12 pages)
13 October 1995Return made up to 08/10/95; full list of members (6 pages)