Company NameMayanchi Limited
Company StatusDissolved
Company Number05514518
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)
Previous NameSpirit (Pocklington) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Tracy Ann Murr
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Waite Close
Pocklington
York
East Yorkshire
YO42 2YU
Secretary NameMichael Murr
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRuscello
Back Lane, Barmby Moor
York
YO42 4ES

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth-£2,234
Cash£1,043
Current Liabilities£16,982

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
23 June 2015Statement of affairs with form 4.19 (7 pages)
23 June 2015Statement of affairs with form 4.19 (7 pages)
4 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
(1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Registered office address changed from 49a Market Place Pocklington York YO42 2AL to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 49a Market Place Pocklington York YO42 2AL to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 16 April 2015 (1 page)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Company name changed spirit (pocklington) LIMITED\certificate issued on 15/08/13
  • CONNOT ‐
(3 pages)
15 August 2013Company name changed spirit (pocklington) LIMITED\certificate issued on 15/08/13
  • CONNOT ‐
(3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Michael Murr as a secretary (1 page)
8 May 2012Director's details changed for Mrs Tracy Ann Murr on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of Michael Murr as a secretary (1 page)
8 May 2012Director's details changed for Mrs Tracy Ann Murr on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mrs Tracy Ann Murr on 8 May 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 September 2010Director's details changed for Mrs Tracy Ann Murr on 20 July 2010 (2 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mrs Tracy Ann Murr on 20 July 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 September 2009Return made up to 20/07/09; full list of members (3 pages)
15 September 2009Return made up to 20/07/09; full list of members (3 pages)
19 June 2009Director's change of particulars / tracy baker / 19/06/2009 (2 pages)
19 June 2009Director's change of particulars / tracy baker / 19/06/2009 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 20/07/06; full list of members (2 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 20/07/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Incorporation (17 pages)