Scarborough
North Yorkshire
YO11 1QR
Director Name | Mrs Lynne Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Danescroft Bridlington East Yorkshire YO16 7PZ |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | 43 Acacia Crescent Killamarsh Sheffield South Yorkshire S21 1HZ |
Secretary Name | Mrs Lynne Ward |
---|---|
Status | Resigned |
Appointed | 12 August 2010(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 54 Danescroft Bridlington East Yorkshire YO16 7PZ |
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 South Parade Leeds LS1 5QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | maywell.co.uk |
---|---|
Telephone | 0114 2562256 |
Telephone region | Sheffield |
Registered Address | 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£142,217 |
Cash | £16,464 |
Current Liabilities | £665,427 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 July 2018 | Liquidators' statement of receipts and payments to 4 May 2018 (14 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (15 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (15 pages) |
5 June 2017 | Termination of appointment of John Patrick Bywater as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of John Patrick Bywater as a director on 31 May 2017 (1 page) |
14 July 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (11 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (11 pages) |
11 June 2015 | Registered office address changed from C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 11 June 2015 (2 pages) |
20 May 2015 | Registered office address changed from 2& 3 Amberley Court Sheffield South Yorkshire S9 2LQ to C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 2& 3 Amberley Court Sheffield South Yorkshire S9 2LQ to C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 20 May 2015 (2 pages) |
19 May 2015 | Statement of affairs with form 4.19 (14 pages) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 May 2015 | Statement of affairs with form 4.19 (14 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Notice of completion of voluntary arrangement (18 pages) |
30 March 2015 | Notice of completion of voluntary arrangement (18 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
18 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
18 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Lynne Ward as a secretary (1 page) |
19 December 2013 | Termination of appointment of Lynne Ward as a secretary (1 page) |
19 December 2013 | Termination of appointment of Lynne Ward as a director (1 page) |
19 December 2013 | Termination of appointment of Lynne Ward as a director (1 page) |
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 December 2013 | Termination of appointment of Lynne Ward as a secretary (1 page) |
2 December 2013 | Termination of appointment of Lynne Ward as a secretary (1 page) |
2 December 2013 | Termination of appointment of Lynne Ward as a director (1 page) |
2 December 2013 | Termination of appointment of Lynne Ward as a director (1 page) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Amended accounts made up to 31 July 2012 (6 pages) |
7 November 2012 | Amended accounts made up to 31 July 2012 (6 pages) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
14 May 2012 | Resolutions
|
14 May 2012 | Notice of Restriction on the Company's Articles (2 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
14 May 2012 | Resolutions
|
14 May 2012 | Notice of Restriction on the Company's Articles (2 pages) |
30 January 2012 | Appointment of Mr John Patrick Bywater as a director (2 pages) |
30 January 2012 | Appointment of Mr John Patrick Bywater as a director (2 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 December 2011 | Director's details changed for Mr John White on 24 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr John White on 24 October 2011 (2 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Registered office address changed from 2 & # Amberley Court Sheffield South Yorkshire S9 2LQ United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 2 & # Amberley Court Sheffield South Yorkshire S9 2LQ United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 2 & 3 Amberley Court Sheffield South Yorkshire S9 2LQ England on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 2 & 3 Amberley Court Sheffield South Yorkshire S9 2LQ England on 25 October 2010 (1 page) |
24 October 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
24 October 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 August 2010 | Appointment of Mrs Lynne Ward as a secretary (2 pages) |
17 August 2010 | Appointment of Mrs Lynne Ward as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Ian Smith as a secretary (1 page) |
16 August 2010 | Appointment of Mr John White as a director (2 pages) |
16 August 2010 | Appointment of Mr John White as a director (2 pages) |
16 August 2010 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 16 August 2010 (1 page) |
16 August 2010 | Termination of appointment of Ian Smith as a secretary (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
16 May 2008 | Director appointed lynne ward (1 page) |
16 May 2008 | Director appointed lynne ward (1 page) |
10 April 2008 | Secretary appointed ian smith (1 page) |
10 April 2008 | Secretary appointed ian smith (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 July 2007 | Incorporation (12 pages) |
23 July 2007 | Incorporation (12 pages) |