Company NameMavan UK Limited
Company StatusDissolved
Company Number05409495
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnne Easters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PS
Director NameJohn Paul Easters
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PS
Secretary NameAnne Easters
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 22 April 2010)
RoleCompany Director
Correspondence Address46 Nookings Drive
Hibaldstow
Brigg
South Humberside
DN20 9PS
Secretary NameSean Roderick O'Donovan
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Market Place
Brigg
South Humberside
DN20 8LH
Director NameProform Directors Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Secretary NameIndependent Business Accountants Limited (Corporation)
StatusResigned
Appointed07 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
Correspondence Address2 Market Place
Brigg
North Lincolnshire
DN20 8LH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,864
Cash£762
Current Liabilities£34,696

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2009Appointment of a voluntary liquidator (1 page)
12 January 2009Appointment of a voluntary liquidator (1 page)
12 January 2009Statement of affairs with form 4.19 (6 pages)
12 January 2009Statement of affairs with form 4.19 (6 pages)
12 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-06
(1 page)
12 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2008Registered office changed on 19/12/2008 from 46 nookings drive, hibaldstow brigg south humberside DN20 9PS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 46 nookings drive, hibaldstow brigg south humberside DN20 9PS (1 page)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page)
12 February 2007Registered office changed on 12/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page)
27 April 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: thurston house, 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
11 April 2005Registered office changed on 11/04/05 from: thurston house, 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (14 pages)
31 March 2005Incorporation (14 pages)