Company NameMaywater Limited
Company StatusDissolved
Company Number01284472
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Gillis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(15 years after company formation)
Appointment Duration13 years, 1 month (closed 07 December 2004)
RoleSolicitor
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Director NameMrs Marilyn Esther Gillis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(15 years after company formation)
Appointment Duration13 years, 1 month (closed 07 December 2004)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Secretary NameMrs Marilyn Esther Gillis
NationalityBritish
StatusClosed
Appointed10 November 1991(15 years after company formation)
Appointment Duration13 years, 1 month (closed 07 December 2004)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU

Contact

Websitewww.maywaterlimited.com/

Location

Registered Address10 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£540
Cash£284
Current Liabilities£21,207

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
29 January 2004Return made up to 10/11/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 November 2001Return made up to 10/11/01; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Return made up to 10/11/00; full list of members (6 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 January 2000Return made up to 10/11/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 December 1998Return made up to 10/11/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 November 1997Return made up to 10/11/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 February 1997Return made up to 10/11/96; no change of members (6 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
19 August 1996Registered office changed on 19/08/96 from: c/o ian gillis & company airedale house 77-85 albion street leeds west yorkshire LS1 5AW (1 page)
24 November 1995Return made up to 10/11/95; change of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)