Company NameMaymask (119) Limited
Company StatusDissolved
Company Number01989486
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 1 month ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)
Previous NameHanover Dairies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Trevor Alan Hanover
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 1990(4 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP
Director NameVeronica Mary Hanover
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1990(4 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 24 June 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCarraig Thura
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Secretary NameVeronica Mary Hanover
NationalityBritish
StatusClosed
Appointed13 December 1990(4 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Director NameRichard Hanover
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura
Pennyfine Road Sunniside
Newcastle
Tyne & Wear
NE16 5EP
Director NameJayne Smart
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 24 June 2009)
RoleCompany Director
Correspondence AddressCarraig Thura
Pennyfine Road
Sunniside Newcastle Upon Tyne
Tyne & Wear
NE16 5EP

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£6,751,579
Gross Profit£1,810,807
Net Worth£2,060,429
Cash£119,932
Current Liabilities£2,157,302

Accounts

Latest Accounts30 May 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Liquidators statement of receipts and payments to 6 March 2009 (6 pages)
24 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Full accounts made up to 30 May 2006 (19 pages)
29 August 2006Resolutions
  • RES13 ‐ Re liquidation/agreemen 31/05/06
(17 pages)
13 June 2006Registered office changed on 13/06/06 from: carraig-thura pennyfine road sunniside newcastle upon tyne NE16 5EP (1 page)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Deliver contract/S320 31/05/06
(9 pages)
9 June 2006Declaration of solvency (3 pages)
9 June 2006Appointment of a voluntary liquidator (2 pages)
8 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Full accounts made up to 30 April 2005 (19 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 14/12/05; full list of members (4 pages)
7 February 2005Full accounts made up to 30 April 2004 (18 pages)
14 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
5 May 2004Return made up to 14/12/03; full list of members (9 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
24 March 2003Return made up to 14/12/02; full list of members (9 pages)
9 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
5 May 2002Return made up to 14/12/01; full list of members (7 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
13 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Accounts for a medium company made up to 30 April 1999 (16 pages)
4 February 1999Full accounts made up to 30 April 1998 (15 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
28 October 1997Accounts for a medium company made up to 30 April 1997 (14 pages)
7 February 1997Accounts for a medium company made up to 30 April 1996 (14 pages)
19 January 1997Return made up to 14/12/96; full list of members (6 pages)
19 March 1996Return made up to 14/12/95; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (9 pages)
26 February 1993Particulars of mortgage/charge (7 pages)
29 January 1993Particulars of mortgage/charge (7 pages)
1 August 1991Particulars of mortgage/charge (4 pages)
12 July 1991Memorandum and Articles of Association (26 pages)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
14 February 1986Incorporation (17 pages)