Company NameABC Mail Order Limited
DirectorJoseph William Bakewell
Company StatusDissolved
Company Number04001863
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Directors

Director NameJoseph William Bakewell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleCo Director
Correspondence AddressCroft House Lodge
Maulds Meaburn
Penrith
Cumbria
CA10 3HN
Secretary NameJeanine Bahati
NationalityComgolaise
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Washington Avenue
London
E12 5JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 September 2002Dissolved (1 page)
7 June 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2001Appointment of a voluntary liquidator (1 page)
30 April 2001Statement of affairs (5 pages)
18 April 2001Registered office changed on 18/04/01 from: 41 washington avenue manor park london E12 5JA (1 page)
5 April 2001Registered office changed on 05/04/01 from: armstrong watson & co birbeck house, duke street penrith cumbria CA11 7NA (1 page)
27 June 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 June 2000New secretary appointed (2 pages)
25 May 2000Incorporation (18 pages)