Company NameMail-A-Kake (International) Limited
Company StatusDissolved
Company Number03761633
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date13 January 2004 (20 years, 3 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 NameMichael George Ward
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleManaging Director
Correspondence Address181 Scrooby Road Bircotes
Doncaster
South Yorkshire
DN11 8AD
Secretary NameJulian Mark John Ward
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address181 Scrooby Road
Bircotes
South Yorkshire
DN11 8AD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 3c Aven Business Park
Tickhill Road
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002Return made up to 28/04/02; full list of members (6 pages)
23 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 27 templeborough business centre bow bridge close rotherham south yorkshire S60 1BY (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
8 January 2001Accounts for a dormant company made up to 28 April 2000 (1 page)
12 December 2000First Gazette notice for compulsory strike-off (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)