Company NameMail-A-Cake (International) Limited
Company StatusDissolved
Company Number03709949
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameChristina Mary Georgina Ward
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address181 Srooby Road Bircotes
Doncaster
South Yorkshire
DN11 8AD
Director NameMichael George Ward
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleManaging Director
Correspondence Address181 Scrooby Road Bircotes
Doncaster
South Yorkshire
DN11 8AD
Secretary NameChristina Mary Georgina Ward
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address181 Srooby Road Bircotes
Doncaster
South Yorkshire
DN11 8AD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressAven Industrial Park
Tickhill Road, Maltby
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
23 February 2001Return made up to 09/02/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 73-75 princess street manchester M2 4EG (1 page)
17 February 1999New director appointed (2 pages)