Company NameShopping Mail Limited
DirectorsAlan White and John Neil Ogilvie
Company StatusDissolved
Company Number00915572
CategoryPrivate Limited Company
Incorporation Date18 September 1967(56 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(32 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(33 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 July 1996(28 years, 9 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameWilliam Huntley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address96 Verdala Park
Allerton
Liverpool
Merseyside
L18 3LD
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressOnston Hall
Onston
Cheshire
CW8 2RG
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameDr Bryan Mayoh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeony Bank Farm
Egton Road Aislaby
Whitby
Yorkshire
YO21 1SX
Director NameTerence James Hurst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 1998)
RoleFinance Director
Correspondence AddressThe Lodge Gayton Lane
Wirral
Merseyside
L60 3RE
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed05 April 1996(28 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameAlistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address6 Rose Neath
Sandringham Park
Bramhall
Cheshire
SK7 3LP
Director NameMichael Patrick Wynne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2000)
RoleManaging Director
Correspondence Address42 Mariners Wharf
Liverpool
Merseyside
L3 4DA

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,455

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 August 2003Dissolved (1 page)
12 March 2003Liquidators statement of receipts and payments (5 pages)
9 March 2002Registered office changed on 09/03/02 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
7 March 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Declaration of solvency (3 pages)
7 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2001Full accounts made up to 30 April 2001 (7 pages)
8 July 2001New director appointed (5 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Director resigned (1 page)
19 September 2000Full accounts made up to 30 April 2000 (7 pages)
26 July 2000Return made up to 15/06/00; full list of members (13 pages)
26 July 2000Director's particulars changed (1 page)
16 December 1999New director appointed (5 pages)
16 December 1999Director resigned (1 page)
22 October 1999Full accounts made up to 30 April 1999 (7 pages)
13 July 1999Return made up to 15/06/99; full list of members (9 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 30 April 1998 (10 pages)
23 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
9 September 1997Director's particulars changed (1 page)
14 August 1997Full accounts made up to 30 April 1997 (10 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Return made up to 15/06/97; full list of members (7 pages)
4 August 1997Secretary resigned (1 page)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
10 July 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 15/06/96; full list of members (7 pages)
26 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (2 pages)
27 December 1995Director resigned;new director appointed (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1995Return made up to 15/06/95; full list of members (14 pages)
23 May 1995Director resigned;new director appointed (6 pages)
30 August 1994Full accounts made up to 31 December 1993 (13 pages)
10 November 1993Full accounts made up to 31 December 1992 (10 pages)