Company NameMMC Worldwide Mail Limited
DirectorsMichael Barry Neil Clements and Christian Weber
Company StatusDissolved
Company Number03401723
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameVendaction Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMichael Barry Neil Clements
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(5 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address57 Montagu Road
Datchet
Berkshire
SL3 9DR
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusCurrent
Appointed08 January 2002(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Director NameChristian Weber
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressGrosvenor
The Green
Datchet
Berkshire
SL3 9EH
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed15 July 1997(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address8 Winkfield Row
Winkfield Row
Bracknell
Berkshire
RG42 6NE
Director NameMichael Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 1999)
RoleMail Manager
Correspondence Address8 Winkfield Row
Winkfield Row
Bracknell
Berkshire
RG42 6NE
Director NamePaul Robert Blanchard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2001)
RoleAccountant
Correspondence Address5 Harcourt Road
Windsor
Berkshire
SL4 5NA
Secretary NamePaul Robert Blanchard
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2002)
RoleAccountant
Correspondence Address5 Harcourt Road
Windsor
Berkshire
SL4 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,853
Cash£2,054
Current Liabilities£1,369,866

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 February 2005Dissolved (1 page)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2002New director appointed (1 page)
17 May 2002Statement of affairs (17 pages)
17 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Registered office changed on 03/05/02 from: iver house middlegreen estate middlegreen road slough SL3 6DF (1 page)
20 February 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
28 September 2001Accounts for a small company made up to 31 August 2000 (9 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
27 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 October 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
26 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 June 2000£ ic 100/81 23/09/99 £ sr 19@1=19 (1 page)
12 April 1999Return made up to 01/04/99; full list of members (6 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
30 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 February 1999Registered office changed on 17/02/99 from: c/o cameron browne stubbings house henley road maidenhead berkshire SL6 6QL (1 page)
10 September 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 September 1998New director appointed (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Return made up to 10/07/98; full list of members (6 pages)
7 July 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
18 August 1997Company name changed vendaction LIMITED\certificate issued on 19/08/97 (2 pages)