Company NameMailercard.com Limited
Company StatusDissolved
Company Number04293267
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 6 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed05 March 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2009)
RoleGroup Supply Chain Director
Country of ResidenceFrance
Correspondence Address11 Avenue Parmentier
Paris
75011
France
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albury
London Road, Newport
Saffron Walden
Essex
CB11 3PN
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm Cottage The Street
Boxley
Kent
ME14 3DR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusClosed
Appointed30 April 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm Cottage The Street
Boxley
Kent
ME14 3DR
Director NameMr Raymond John George
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Secretary NameMr Carl Frederick Hansen
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Farthingale Lane
Waltham Abbey
Essex
EN9 3NF
Secretary NameMr Kevan Ian Mutton
NationalityBritish
StatusResigned
Appointed05 March 2008(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albury
London Road, Newport
Saffron Walden
Essex
CB11 3PN
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressPfe International House
Oakwood Hill Industrial Estate
Oakwood Hill, Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009Application for striking-off (1 page)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 November 2008Return made up to 25/09/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Appointment terminated secretary kevan mutton (1 page)
6 May 2008Secretary appointed paul richard puxty (2 pages)
30 April 2008Director and secretary appointed kevan ian mutton (3 pages)
30 April 2008Director appointed paul richard puxty (3 pages)
14 April 2008Appointment terminated secretary carl hansen (1 page)
14 April 2008Appointment terminated director raymond george (1 page)
14 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
14 April 2008Director appointed jean francois labadie (3 pages)
2 November 2007Return made up to 25/09/07; full list of members (2 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 January 2007Registered office changed on 12/01/07 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
12 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2007Return made up to 25/09/06; full list of members (2 pages)
12 January 2007Location of register of members (1 page)
1 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 October 2005Return made up to 25/09/05; full list of members (6 pages)
13 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2003Return made up to 25/09/03; full list of members (6 pages)
3 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 September 2002Return made up to 25/09/02; full list of members (6 pages)
12 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
16 November 2001New director appointed (2 pages)