Background WavePink WaveYellow Wave

STAPLES MAIL ORDER UK LIMITED (04497887)

STAPLES MAIL ORDER UK LIMITED (04497887) is a dissolved UK company. incorporated on 29 July 2002. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STAPLES MAIL ORDER UK LIMITED has been registered for 23 years. Current directors include HENCKAERS, Michael Celina Herman, LEGRO, Patrick Niclas, MAYES, Steven Paul.

Company Number
04497887
Status
dissolved
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
Hampden Court Kingsmead Business Park, High Wycombe, HP11 1JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENCKAERS, Michael Celina Herman, LEGRO, Patrick Niclas, MAYES, Steven Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPLES MAIL ORDER UK LIMITED

STAPLES MAIL ORDER UK LIMITED is an dissolved company incorporated on 29 July 2002 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STAPLES MAIL ORDER UK LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04497887

LTD Company

Age

23 Years

Incorporated 29 July 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 1 February 2020 (6 years ago)
Submitted on 6 April 2020 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

TINKERCOVE LIMITED
From: 29 July 2002To: 14 October 2002
Contact
Address

Hampden Court Kingsmead Business Park Frederick Place High Wycombe, HP11 1JU,

Previous Addresses

, Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA
From: 29 July 2002To: 11 December 2014
Timeline

34 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Dec 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
May 16
Funding Round
Feb 17
Capital Update
Feb 17
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
May 18
9
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MAYES, Steven

Active
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 31 Jan 2019

HENCKAERS, Michael Celina Herman

Active
Kingsmead Business Park, High WycombeHP11 1JU
Born June 1983
Director
Appointed 27 Apr 2018

LEGRO, Patrick Niclas

Active
Kingsmead Business Park, High WycombeHP11 1JU
Born October 1969
Director
Appointed 19 Dec 2014

MAYES, Steven Paul

Active
Kingsmead Business Park, High WycombeHP11 1JU
Born April 1982
Director
Appointed 01 Sept 2017

BLUNT, Claire

Resigned
London Road, High WycombeHP11 1HA
Secretary
Appointed 03 Apr 2006
Resigned 31 Dec 2010

COATES, Simon

Resigned
9 Claremont Drive, LeedsLS6 4ED
Secretary
Appointed 31 Oct 2002
Resigned 08 Dec 2005

GUEST, Sarah Elizabeth

Resigned
Westfields, London Road, BuckinghamshireHP11 1HA
Secretary
Appointed 31 Dec 2010
Resigned 31 Jan 2014

SLEVIN, Damian

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 31 Jan 2014
Resigned 31 Jan 2019

WALTERS, Michael Rhys

Resigned
36 Ligo Avenue, AylesburyHP22 5TY
Secretary
Appointed 11 Oct 2002
Resigned 30 Oct 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Jul 2002
Resigned 11 Oct 2002

ANDERSON, Basil

Resigned
1140 Queen Rangers Lane, Westchester
Born April 1945
Director
Appointed 11 Oct 2002
Resigned 24 Apr 2007

BIRKS, Peter Geoffrey

Resigned
London Road, High WycombeHP11 1HA
Born August 1963
Director
Appointed 01 Jul 2007
Resigned 18 Mar 2011

BOEVÉ, Coen

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born June 1967
Director
Appointed 31 Jan 2014
Resigned 28 Jul 2017

CHANDE, Amee

Resigned
Westfields, London Road, BuckinghamshireHP11 1HA
Born January 1974
Director
Appointed 08 Aug 2011
Resigned 11 Mar 2013

GABRIEL, Andrew William

Resigned
Westfields, London Road, BuckinghamshireHP11 1HA
Born July 1968
Director
Appointed 18 Mar 2011
Resigned 08 Aug 2011

GLOVER, Gordon

Resigned
Westfields, London Road, BuckinghamshireHP11 1HA
Born April 1955
Director
Appointed 31 Oct 2012
Resigned 31 Jan 2014

GUEST, Sarah Elizabeth

Resigned
Westfields, London Road, BuckinghamshireHP11 1HA
Born February 1975
Director
Appointed 18 Mar 2011
Resigned 30 Aug 2013

LANDIS, Lissa Jean

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born July 1967
Director
Appointed 31 Jan 2014
Resigned 27 Apr 2018

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 29 Jul 2002
Resigned 11 Oct 2002

LEVY, Jacques

Resigned
18 Avenue Alphonse Xiii, BrusselsFOREIGN
Born August 1949
Director
Appointed 11 Oct 2002
Resigned 15 Aug 2003

MAHONEY, John James

Resigned
London Road, High WycombeHP11 1HA
Born May 1951
Director
Appointed 11 Oct 2002
Resigned 18 Mar 2011

MAIA, Carlos Duarte Da Costa

Resigned
London Road, High WycombeHP11 1HA
Born September 1960
Director
Appointed 11 Apr 2013
Resigned 26 Nov 2014

PERRI, Salvatore

Resigned
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison
Born December 1962
Director
Appointed 15 Aug 2003
Resigned 08 Apr 2005

PETERS, Gerardus Maria Henri

Resigned
Westfields, London Road, BuckinghamshireHP11 1HA
Born June 1966
Director
Appointed 18 Mar 2011
Resigned 31 Oct 2012

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 29 Jul 2002
Resigned 11 Oct 2002

SARGENT, Ronald Lee

Resigned
5 Bridgeton Way, Hopkinton
Born September 1955
Director
Appointed 11 Oct 2002
Resigned 29 Aug 2006

VAN BRANDENBURG, Theo

Resigned
London Road, High WycombeHP11 1HA
Born March 1949
Director
Appointed 15 Aug 2003
Resigned 18 Mar 2011

VANWOERKOM, Jack

Resigned
46 Concord Road, Weston02493
Born December 1953
Director
Appointed 11 Oct 2002
Resigned 15 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Andrew Feinberg

Active
Third Avenue, New York
Born March 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Feb 2017

Staples Inc

Ceased
Staples Drive, Framingham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Voluntary
10 August 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 April 2021
DS01DS01
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2017
SH19Statement of Capital
Legacy
15 February 2017
CAP-SSCAP-SS
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Resolution
11 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Resolution
14 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Memorandum Articles
23 November 2011
MEM/ARTSMEM/ARTS
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
5 May 2005
88(2)R88(2)R
Legacy
5 May 2005
123Notice of Increase in Nominal Capital
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
8 November 2004
244244
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
88(2)R88(2)R
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
123Notice of Increase in Nominal Capital
Legacy
22 November 2002
287Change of Registered Office
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
15 October 2002
287Change of Registered Office
Resolution
15 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2002
NEWINCIncorporation