MAIL SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAIL SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02447375

Incorporation date

27/11/1989

Size

Full

Contacts

Registered address

Registered address

Halesfield 2, Telford, Shropshire TF7 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1989)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2013
Application to strike the company off the register
dot icon30/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/03/2013
Director's details changed for Lee Roberts on 2013-02-13
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/09/2011
Director's details changed for Lee Roberts on 2011-09-29
dot icon28/09/2011
Secretary's details changed for Mr Philip Martin Reid on 2011-09-29
dot icon28/09/2011
Director's details changed for Antony James Banks on 2011-09-29
dot icon28/09/2011
Director's details changed for Mr Philip Martin Reid on 2011-09-29
dot icon28/09/2011
Director's details changed for Mark Robert Souster on 2011-09-29
dot icon28/09/2011
Registered office address changed from C/O Mail Solutions Staford Park 9 Telford Shropshire TF3 3BZ on 2011-09-29
dot icon28/09/2011
Director's details changed for Alan David Griffiths on 2011-09-29
dot icon28/09/2011
Director's details changed for Mr Simon Edward Prescott on 2011-09-29
dot icon28/09/2011
Director's details changed for Paul Rigby on 2011-09-29
dot icon01/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon14/01/2010
Director's details changed for Antony James Banks on 2010-01-15
dot icon14/01/2010
Director's details changed for Alan David Griffiths on 2010-01-15
dot icon14/01/2010
Director's details changed for Philip Martin Reid on 2010-01-15
dot icon14/01/2010
Director's details changed for Paul Rigby on 2010-01-15
dot icon14/01/2010
Director's details changed for Mr Simon Edward Prescott on 2010-01-15
dot icon14/01/2010
Secretary's details changed for Philip Martin Reid on 2010-01-15
dot icon14/01/2010
Director's details changed for Mark Robert Souster on 2010-01-04
dot icon14/01/2010
Director's details changed for Lee Roberts on 2010-01-15
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/10/2009
Full accounts made up to 2009-03-31
dot icon25/05/2009
Director appointed mr simon edward prescott
dot icon20/05/2009
Appointment Terminated Director christopher sherman
dot icon21/01/2009
Return made up to 31/10/08; full list of members
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 31/10/07; full list of members
dot icon03/07/2007
New director appointed
dot icon10/06/2007
Declaration of assistance for shares acquisition
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon20/04/2007
Particulars of mortgage/charge
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon03/08/2004
New secretary appointed;new director appointed
dot icon26/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Declaration of assistance for shares acquisition
dot icon22/07/2004
Declaration of assistance for shares acquisition
dot icon22/07/2004
Declaration of assistance for shares acquisition
dot icon22/07/2004
Registered office changed on 23/07/04 from: green lane walsall west midlands WS2 7PD
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Resolutions
dot icon14/07/2004
Auditor's resignation
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon14/03/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Director resigned
dot icon04/12/2003
Return made up to 31/10/03; full list of members
dot icon02/07/2003
Director resigned
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 31/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon27/08/2002
Auditor's resignation
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon04/11/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon23/09/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon27/03/2001
Certificate of change of name
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon30/03/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Director resigned
dot icon21/11/1999
Return made up to 31/10/99; full list of members
dot icon20/10/1999
Certificate of change of name
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
Return made up to 31/10/98; full list of members
dot icon10/11/1998
Location of register of members address changed
dot icon05/11/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon09/07/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon01/04/1998
Director resigned
dot icon18/12/1997
Registered office changed on 19/12/97 from: stafford park 17 telford shropshire TF3 3AQ
dot icon23/11/1997
New director appointed
dot icon16/11/1997
Return made up to 31/10/97; full list of members
dot icon08/06/1997
Location of register of members
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed;new director appointed
dot icon22/04/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon17/11/1996
Return made up to 31/10/96; no change of members
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon05/11/1995
Return made up to 31/10/95; full list of members
dot icon05/11/1995
Secretary's particulars changed;director's particulars changed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 31/10/94; no change of members
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 31/10/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon17/11/1992
Return made up to 31/10/92; full list of members
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Full accounts made up to 1990-12-31
dot icon04/11/1991
Return made up to 30/09/91; no change of members
dot icon01/10/1991
New director appointed
dot icon01/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon06/07/1991
Ad 28/11/89--------- £ si 98@1
dot icon06/07/1991
Return made up to 31/10/90; full list of members
dot icon17/01/1990
Particulars of mortgage/charge
dot icon18/12/1989
Registered office changed on 19/12/89 from: stafford park 17 telford shropshire
dot icon18/12/1989
Secretary resigned;director resigned;new director appointed
dot icon27/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Christopher Gary
Secretary
06/04/2004 - 06/07/2004
9
Harris, John Richard
Director
11/04/1997 - 30/06/1998
11
Cheetham, Anthony Joseph
Director
25/10/2001 - 17/11/2003
4
Prescott, Simon Edward
Director
14/05/2009 - Present
12
Page, Adrian Peter
Secretary
01/05/1998 - 06/04/2004
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIL SOLUTIONS HOLDINGS LIMITED

MAIL SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/11/1989 with the registered office located at Halesfield 2, Telford, Shropshire TF7 4QH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAIL SOLUTIONS HOLDINGS LIMITED?

toggle

MAIL SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 27/11/1989 and dissolved on 07/04/2014.

Where is MAIL SOLUTIONS HOLDINGS LIMITED located?

toggle

MAIL SOLUTIONS HOLDINGS LIMITED is registered at Halesfield 2, Telford, Shropshire TF7 4QH.

What does MAIL SOLUTIONS HOLDINGS LIMITED do?

toggle

MAIL SOLUTIONS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAIL SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.