Company NameMaytime Linens
Company StatusDissolved
Company Number00640705
CategoryPrivate Unlimited Company
Incorporation Date28 October 1959(64 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed22 December 1992(33 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 17 June 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(36 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 17 June 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(39 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Director NameWilliam Wilfred Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(32 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressMoores Farm House
Walton By Kimote
Leicester
Leicestershire
LE17 5RG
Secretary NameRalph Watson Towndrow
NationalityBritish
StatusResigned
Appointed24 May 1992(32 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR

Location

Registered AddressRosedale House, Bramley Way
Hellaby Trading Estate
Hellaby, Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Application for striking-off (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2002Declaration of assent for reregistration to UNLTD (1 page)
9 December 2002Members' assent for rereg from LTD to UNLTD (2 pages)
9 December 2002Application for reregistration from LTD to UNLTD (3 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
20 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 February 2000Full accounts made up to 28 February 1999 (8 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
2 June 1999Return made up to 24/05/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
4 November 1997Full accounts made up to 28 December 1996 (7 pages)
25 June 1997Return made up to 24/05/97; no change of members (4 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Full accounts made up to 30 December 1995 (7 pages)
15 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
25 June 1996Return made up to 24/05/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 June 1995Auditor's resignation (2 pages)
22 June 1995Return made up to 24/05/95; no change of members (6 pages)