Company NameA J Mayo Associates Limited
Company StatusDissolved
Company Number04840727
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Mayo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address. Sea View
Arrad Foot
Ulverston
Cumbria
LA12 7SL
Secretary NameRichard Mayo
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years after company formation)
Appointment Duration6 years, 11 months (closed 10 July 2012)
RoleBank Official
Correspondence Address8 Kara Place
Trentham
Staffordshire
ST4 8TX
Secretary NameAnthony Mayo
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleConsultant
Correspondence Address1 Stansfield Court
Goldsborough
North Yorkshire
HG5 8MR
Secretary NameCatherine Mayo
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Scotton Court
Scotton
Knaresborough
HG5 9ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O 20 Ryburn Close
Canterbury Gardens
Moorgate Park, Cliffton, York
North Yorkshire
YO30 4XH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRawcliffe
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
12 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(4 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Mr Anthony Mayo on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Anthony Mayo on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Anthony Mayo on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 22/07/09; full list of members (3 pages)
5 August 2009Return made up to 22/07/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 September 2008Director's change of particulars / anthony mayo / 22/07/2008 (2 pages)
8 September 2008Return made up to 22/07/08; full list of members (3 pages)
8 September 2008Director's Change of Particulars / anthony mayo / 22/07/2008 / Title was: , now: mr; HouseName/Number was: , now: .; Street was: 1 long row, now: sea view; Area was: swarthmoor, now: arrad foot; Post Code was: LA12 0SB, now: LA12 7SL (2 pages)
8 September 2008Return made up to 22/07/08; full list of members (3 pages)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
12 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Return made up to 22/07/05; full list of members (8 pages)
22 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Return made up to 22/07/04; full list of members (6 pages)
24 August 2004Return made up to 22/07/04; full list of members (6 pages)
24 August 2004Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)