Company NameMono-Mailer Limited
Company StatusDissolved
Company Number02222699
CategoryPrivate Limited Company
Incorporation Date18 February 1988(36 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameMartin Keay Young
NationalityBritish
StatusClosed
Appointed09 September 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 09 May 2006)
RoleSecretary
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameMrs Mona-Lill Odman
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressLagmansgatan 6
5-70215 Orebro
Foreign
Secretary NameMr Michael Geoffrey Phillips
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Kingsley Gardens
Codsall
Wolverhampton
West Midlands
WV8 2AJ
Director NameJohn Edward Parker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 February 2003)
RoleManaging Director
Correspondence AddressWillowdene
Shelmore Barns
Gnosall
Staffordshire
ST20 0EG
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed30 September 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameKathryn Ann Bradshaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2005)
RoleFinancial Controller
Correspondence Address2 Helvellyn Close
Hillside View
Winlaton
Tyne & Wear
NE21 6SX
Director NameChristopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address1 Mulberry Close
Blyth
Northumberland
NE24 3XR

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle NE1 3DX (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004New secretary appointed (2 pages)
18 August 2004New director appointed (1 page)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: woodthorne grange 116 wergs road wolverhampton WV6 8TJ (1 page)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 June 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
22 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)