Company NameMaywell Ltd
Company StatusDissolved
Company Number06321102
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date8 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(3 years after company formation)
Appointment Duration8 years, 7 months (closed 08 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Princess Street
Scarborough
North Yorkshire
YO11 1QR
Director NameMrs Lynne Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Danescroft
Bridlington
East Yorkshire
YO16 7PZ
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed31 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2010)
RoleCompany Director
Correspondence Address43 Acacia Crescent
Killamarsh
Sheffield
South Yorkshire
S21 1HZ
Secretary NameMrs Lynne Ward
StatusResigned
Appointed12 August 2010(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address54 Danescroft
Bridlington
East Yorkshire
YO16 7PZ
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 South Parade
Leeds
LS1 5QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemaywell.co.uk
Telephone0114 2562256
Telephone regionSheffield

Location

Registered Address3rd Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£142,217
Cash£16,464
Current Liabilities£665,427

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2019Final Gazette dissolved following liquidation (1 page)
8 December 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
17 July 2018Liquidators' statement of receipts and payments to 4 May 2018 (14 pages)
12 July 2017Liquidators' statement of receipts and payments to 4 May 2017 (15 pages)
12 July 2017Liquidators' statement of receipts and payments to 4 May 2017 (15 pages)
5 June 2017Termination of appointment of John Patrick Bywater as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of John Patrick Bywater as a director on 31 May 2017 (1 page)
14 July 2016Liquidators' statement of receipts and payments to 4 May 2016 (11 pages)
14 July 2016Liquidators' statement of receipts and payments to 4 May 2016 (11 pages)
11 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (14 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
19 May 2015Statement of affairs with form 4.19 (14 pages)
19 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
(1 page)
19 May 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Notice of completion of voluntary arrangement (18 pages)
30 March 2015Notice of completion of voluntary arrangement (18 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
18 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
18 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Termination of appointment of Lynne Ward as a secretary (1 page)
19 December 2013Termination of appointment of Lynne Ward as a secretary (1 page)
19 December 2013Termination of appointment of Lynne Ward as a director (1 page)
19 December 2013Termination of appointment of Lynne Ward as a director (1 page)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
2 December 2013Termination of appointment of Lynne Ward as a secretary (1 page)
2 December 2013Termination of appointment of Lynne Ward as a secretary (1 page)
2 December 2013Termination of appointment of Lynne Ward as a director (1 page)
2 December 2013Termination of appointment of Lynne Ward as a director (1 page)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
7 November 2012Amended accounts made up to 31 July 2012 (6 pages)
7 November 2012Amended accounts made up to 31 July 2012 (6 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (15 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (15 pages)
14 May 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 100
(4 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 May 2012Notice of Restriction on the Company's Articles (2 pages)
14 May 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 100
(4 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 May 2012Notice of Restriction on the Company's Articles (2 pages)
30 January 2012Appointment of Mr John Patrick Bywater as a director (2 pages)
30 January 2012Appointment of Mr John Patrick Bywater as a director (2 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2011Director's details changed for Mr John White on 24 October 2011 (2 pages)
12 December 2011Director's details changed for Mr John White on 24 October 2011 (2 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from 2 & # Amberley Court Sheffield South Yorkshire S9 2LQ United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 2 & # Amberley Court Sheffield South Yorkshire S9 2LQ United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 2 & 3 Amberley Court Sheffield South Yorkshire S9 2LQ England on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 2 & 3 Amberley Court Sheffield South Yorkshire S9 2LQ England on 25 October 2010 (1 page)
24 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1
(3 pages)
24 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1
(3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 August 2010Appointment of Mrs Lynne Ward as a secretary (2 pages)
17 August 2010Appointment of Mrs Lynne Ward as a secretary (2 pages)
16 August 2010Termination of appointment of Ian Smith as a secretary (1 page)
16 August 2010Appointment of Mr John White as a director (2 pages)
16 August 2010Appointment of Mr John White as a director (2 pages)
16 August 2010Registered 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 2010Registered 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 2010Termination of appointment of Ian Smith as a secretary (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
16 May 2008Director appointed lynne ward (1 page)
16 May 2008Director appointed lynne ward (1 page)
10 April 2008Secretary appointed ian smith (1 page)
10 April 2008Secretary appointed ian smith (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
3 August 2007Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
23 July 2007Incorporation (12 pages)
23 July 2007Incorporation (12 pages)