Company NameMAYO Despatch Limited
Company StatusDissolved
Company Number03135909
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameOrbitmead Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(1 week, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 16 March 2010)
RoleManaging Director
Correspondence Address37 Otterburn Way
Prudhoe
Northumberland
NE42 6RD
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed10 September 2003(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameAlan Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address17 Alverton Drive
Newton Aycliffe
County Durham
DL5 7PP
Secretary NameAlan Jackson
NationalityBritish
StatusResigned
Appointed21 December 1995(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address17 Alverton Drive
Newton Aycliffe
County Durham
DL5 7PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (1 page)
20 November 2009Application to strike the company off the register (1 page)
2 February 2009Return made up to 08/12/08; full list of members (3 pages)
2 February 2009Return made up to 08/12/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 08/12/07; full list of members (2 pages)
6 February 2008Return made up to 08/12/07; full list of members (2 pages)
28 November 2007Secretary resigned;director resigned (1 page)
28 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
1 February 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
17 January 2007Return made up to 08/12/06; full list of members (7 pages)
17 January 2007Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
4 October 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
4 October 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
12 January 2005Return made up to 08/12/04; full list of members (7 pages)
12 January 2005Return made up to 08/12/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
2 February 2004Return made up to 08/12/03; full list of members (7 pages)
2 February 2004Return made up to 08/12/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
16 December 2002Return made up to 08/12/02; full list of members (7 pages)
16 December 2002Return made up to 08/12/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
24 June 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 January 2001 (13 pages)
5 June 2001Full accounts made up to 31 January 2001 (13 pages)
11 April 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
11 April 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
20 December 2000Return made up to 08/12/00; full list of members (6 pages)
20 December 2000Return made up to 08/12/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 January 2000 (13 pages)
31 March 2000Full accounts made up to 31 January 2000 (13 pages)
20 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Return made up to 08/12/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 January 1999 (13 pages)
23 June 1999Full accounts made up to 31 January 1999 (13 pages)
30 December 1998Return made up to 08/12/98; no change of members (4 pages)
30 December 1998Return made up to 08/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 January 1998 (13 pages)
21 October 1998Full accounts made up to 31 January 1998 (13 pages)
15 December 1997Return made up to 08/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Return made up to 08/12/97; no change of members (4 pages)
22 July 1997Registered office changed on 22/07/97 from: parcel point office newcastle central station 1 neville street newcastle tyne & wear NE1 5DL (1 page)
22 July 1997Registered office changed on 22/07/97 from: parcel point office newcastle central station 1 neville street newcastle tyne & wear NE1 5DL (1 page)
8 July 1997Registered office changed on 08/07/97 from: 142 castle road prudhoe northumberland NE42 6PW (1 page)
8 July 1997Registered office changed on 08/07/97 from: 142 castle road prudhoe northumberland NE42 6PW (1 page)
9 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
31 January 1997Return made up to 08/12/96; full list of members (6 pages)
31 January 1997Return made up to 08/12/96; full list of members (6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
29 January 1996Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1996New secretary appointed (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996Secretary resigned (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996New secretary appointed;new director appointed (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996New secretary appointed (2 pages)
19 January 1996New director appointed (1 page)
17 January 1996Accounting reference date notified as 31/01 (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 January 1996Company name changed orbitmead LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed orbitmead LIMITED\certificate issued on 04/01/96 (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
2 January 1996Registered office changed on 02/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
8 December 1995Incorporation (30 pages)