Company NameData-Mailer Ltd
Company StatusDissolved
Company Number04124630
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 10 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
Appointed18 January 2001(1 month after company formation)
Appointment Duration5 years, 3 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(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 09 May 2006)
RoleSecretary
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameKathryn Ann Nolan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2005)
RoleFinancial Controller
Correspondence Address2 Helvellyn Close
Hillside View
Winlaton
Tyne & Wear
NE21 6SX
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed18 January 2001(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

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

Accounts

Latest Accounts30 September 2003 (20 years, 6 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)
18 January 2005Registered office changed on 18/01/05 from: balliol business park west benton lane longbenton newcastle upon tyne NE12 8EW (1 page)
14 December 2004Return made up to 13/12/04; full list of members (7 pages)
6 October 2004New secretary 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)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 February 2004Return made up to 13/12/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 December 2002Return made up to 13/12/02; full list of members (7 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 February 2002Return made up to 13/12/01; full list of members (6 pages)
5 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: c/o uk companyshop LIMITED the sheilling bank lane, abberley worcestershire WR6 6BQ (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)