Company NameMayrite Commercials Ltd
Company StatusDissolved
Company Number06881504
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date15 April 2024 (2 weeks, 3 days ago)
Previous NameMayrite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Kevin O'Connell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM R Insolvency 95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameEmma Louise O'Connell
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address51 Alderley Road
Hoylake
Wirral
Merseyside
CH47 2AU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressM R Insolvency 95
PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Shareholders

100 at £0.01Kevin William O'connell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Change of name notice (2 pages)
7 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-25
(2 pages)
9 September 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Registered office address changed from Park House Farm Plex Moss Lane Halsall Ormskirk Lancashire L39 8st to 30 Lees Road Knowsley Industrial Park Liverpool L33 7SE on 7 December 2016 (1 page)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
4 March 2014Registered office address changed from 145 Hatton Hill Road Litherland Liverpool L21 9LE United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 145 Hatton Hill Road Litherland Liverpool L21 9LE United Kingdom on 4 March 2014 (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
9 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
12 December 2011Termination of appointment of Emma O'connell as a secretary (1 page)
12 December 2011Director's details changed for Kevin O'connell on 1 April 2011 (2 pages)
12 December 2011Director's details changed for Kevin O'connell on 1 April 2011 (2 pages)
12 December 2011Registered office address changed from 51 Alderley Road Hoylake Wirral Merseyside CH47 2AU England on 12 December 2011 (1 page)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Registered office address changed from Unit 2 Deltic Place Knowsley Industrial Park Kirkby Merseyside L33 7BA on 18 June 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Kevin O'connell on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Kevin O'connell on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Emma Louise O'connell on 1 January 2010 (1 page)
11 June 2010Secretary's details changed for Emma Louise O'connell on 1 January 2010 (1 page)
9 May 2009Appointment terminated director christine avis (1 page)
9 May 2009Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
9 May 2009Director appointed kevin william o'connell (3 pages)
9 May 2009Secretary appointed emma louise o'connell (2 pages)
9 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 9 abbey square chester cheshire CH1 2HU england (1 page)
9 May 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
20 April 2009Incorporation (12 pages)