Company NameMailpost Systems Limited
DirectorStephen Francis Bleasdale
Company StatusDissolved
Company Number02466413
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameStephen Francis Bleasdale
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(2 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleDesgin Engineer
Correspondence Address6 Heath House
Chancery Road Ossett
Wakefield
West Yorkshire
WF5 9RZ
Director NameTimothy Michael Bleasdale
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Correspondence Address198 Alverthorpe Road
Wakefield
West Yorkshire
WF2 9PX
Secretary NameStephen Francis Bleasdale
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Heath House
Chancery Road Ossett
Wakefield
West Yorkshire
WF5 9RZ
Secretary NameChristine Richmond
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleSecretary
Correspondence Address125 Mill Moor Road
Meltham
Huddersfield
West Yorkshire
HD7 3LW
Secretary NameJeaneette Elizabeth Shore
NationalityBritish
StatusResigned
Appointed15 March 1996(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address27 Hebble Mount
Meltham
Huddersfield
West Yorkshire
HD7 3HG
Secretary NameDeborah Jayne Baldwin
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 1998)
RoleCompany Director
Correspondence Address8 Victoria Place Hill Tree Park
Blackmoorfoot Road Crosland Hill
Huddersfield
West Yorkshire
HD4 7AF

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-£78,932
Cash£27
Current Liabilities£57,486

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house wellington street leeds west yorkshire LS1 4JP (1 page)
15 March 2001Liquidators statement of receipts and payments (6 pages)
29 September 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000O/C replacement of liquidator (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
24 March 2000Liquidators statement of receipts and payments (6 pages)
5 November 1999Liquidators statement of receipts and payments (6 pages)
19 October 1998Statement of affairs (19 pages)
19 October 1998Appointment of a voluntary liquidator (1 page)
2 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1998Registered office changed on 03/09/98 from: 8 new street meltham road huddersfield west yorkshire HD7 3NT (1 page)
7 April 1998Secretary resigned (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
19 June 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 May 1997New secretary appointed (2 pages)
30 April 1997Auditor's resignation (1 page)
4 April 1997Return made up to 02/02/97; full list of members (6 pages)
5 March 1997Secretary resigned (1 page)
19 April 1996Return made up to 02/02/96; no change of members (4 pages)
9 April 1996Director resigned (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Ad 15/03/96--------- £ si 20000@1=20000 £ ic 55000/75000 (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
15 March 1995Ad 27/02/95--------- £ si 10000@1=10000 £ ic 45000/55000 (2 pages)
17 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
21 September 1993Accounts for a small company made up to 31 March 1993 (8 pages)
1 October 1992Accounts for a small company made up to 31 March 1992 (7 pages)