Company NameMaven UK  Limited
Company StatusDissolved
Company Number05199621
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Wayne Kevin Spriggs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address21 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Director NameMr Jason Lee Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBridge House
Seamer Road, Stainton
Middlesbrough
Cleveland
TS8 0AX
Director NameJohn Richard Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence Address35 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Director NameMartin Rose
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address32 St Cuthberts Avenue
Brass Castle Park
Middlesbrough
Cleveland
TS7 8RG
Director NameMr John William Woodier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence Address18 Cleveland Drive
Marton
Middlesbrough
Cleveland
TS7 8AE
Secretary NameMr John William Woodier
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence Address18 Cleveland Drive
Marton
Middlesbrough
Cleveland
TS7 8AE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressArmstrong Watson Central House
47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25 at £1Jason Woods
25.00%
Ordinary
25 at £1John Richard Robinson
25.00%
Ordinary
25 at £1John William Woodier
25.00%
Ordinary
25 at £1Wayne Kevin Spriggs
25.00%
Ordinary

Financials

Year2014
Net Worth£45,109
Current Liabilities£131,754

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 May 2014Statement of affairs with form 4.19 (8 pages)
27 May 2014Statement of affairs with form 4.19 (8 pages)
14 May 2014Registered office address changed from Maven House Westerby Road East Middlesbrough Ind. Estate Middlesbrough Cleveland TS3 8TD England on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from Maven House Westerby Road East Middlesbrough Ind. Estate Middlesbrough Cleveland TS3 8TD England on 14 May 2014 (2 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
26 March 2014Termination of appointment of John Robinson as a director (1 page)
26 March 2014Termination of appointment of John Woodier as a director (1 page)
26 March 2014Termination of appointment of John Woodier as a secretary (1 page)
26 March 2014Termination of appointment of John Woodier as a director (1 page)
26 March 2014Termination of appointment of John Woodier as a secretary (1 page)
26 March 2014Termination of appointment of John Robinson as a director (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 29 April 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(7 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(7 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(7 pages)
12 June 2012Registered office address changed from Maven House Westerby Road East Middlesbourgh Ind Est Middlesbrough Cleveland TS3 8TD on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Maven House Westerby Road East Middlesbourgh Ind Est Middlesbrough Cleveland TS3 8TD on 12 June 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Return made up to 06/08/09; full list of members (5 pages)
17 September 2009Return made up to 06/08/09; full list of members (5 pages)
2 September 2008Return made up to 06/08/08; full list of members (5 pages)
2 September 2008Return made up to 06/08/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Director's change of particulars / jason woods / 21/02/2008 (1 page)
7 March 2008Director's change of particulars / jason woods / 21/02/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Return made up to 06/08/07; no change of members (8 pages)
30 September 2007Return made up to 06/08/07; no change of members (8 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
16 January 2006Registered office changed on 16/01/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
30 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New secretary appointed;new director appointed (1 page)
15 February 2005New secretary appointed;new director appointed (1 page)
15 February 2005New director appointed (1 page)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 August 2004Registered office changed on 09/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Incorporation (13 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (13 pages)