Company NameMayotex Limited
DirectorsGillian Anne McKee and Bridget Cafferkey
Company StatusDissolved
Company Number01459822
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Gillian Anne McKee
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(12 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCote Ghyll
Osmotherley
Northallerton
North Yorkshire
DL6 3AH
Director NameBridget Cafferkey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1994(15 years after company formation)
Appointment Duration29 years, 5 months
RoleProduct Manager
Correspondence AddressCote Ghyll
Osmotherley
Northallerton
North Yorkshire
DL6 3AH
Secretary NameBridget Cafferkey
NationalityIrish
StatusCurrent
Appointed30 November 1997(18 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressCote Ghyll
Osmotherley
Northallerton
North Yorkshire
DL6 3AH
Director NameMrs Maureen Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RolePersonal Assistant
Correspondence Address1 Shadforth Close
Old Shotton
Peterlee
County Durham
SR8 2NG
Secretary NameMr Edward Gilbert Bunting
NationalityBritish
StatusResigned
Appointed24 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1994)
RoleCompany Director
Correspondence Address66 Church Street
Hartlepool
Cleveland
TS24 7DT
Secretary NameMrs Maureen Stephenson
NationalityBritish
StatusResigned
Appointed30 July 1994(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address1 Shadforth Close
Old Shotton
Peterlee
County Durham
SR8 2NG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£924,774
Gross Profit£199,579
Net Worth£431,994
Cash£286,115
Current Liabilities£60,945

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a members' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
2 April 2002Registered office changed on 02/04/02 from: station lane station town wingate co durham TS28 5DD (1 page)
28 March 2002Declaration of solvency (4 pages)
28 March 2002Appointment of a voluntary liquidator (2 pages)
28 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2002Return made up to 24/01/02; full list of members (6 pages)
2 February 2001Return made up to 24/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Full accounts made up to 31 July 2000 (14 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 31 July 1999 (13 pages)
17 February 1999Return made up to 24/01/99; no change of members (4 pages)
25 January 1999Full accounts made up to 31 July 1998 (11 pages)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1998Secretary resigned;director resigned (1 page)
4 January 1998New secretary appointed (2 pages)
8 December 1997Full accounts made up to 31 July 1997 (12 pages)
20 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Full accounts made up to 31 July 1996 (14 pages)
5 March 1996Return made up to 24/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
18 December 1995Full accounts made up to 31 July 1995 (12 pages)
17 March 1995Return made up to 24/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 March 1995New secretary appointed (2 pages)