Company NameMavric Metals Limited
Company StatusDissolved
Company Number06898984
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Charles Lowe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hookstone Road
Harrogate
North Yorkshire
HG2 8BX
Secretary NameMelanie Jayne Lowe
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Hookstone Road
Harrogate
North Yorkshire
HG2 8BX

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Melanie Jayne Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£7,091
Cash£7,825
Current Liabilities£754

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard Charles Lowe on 7 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Charles Lowe on 7 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Charles Lowe on 7 May 2010 (2 pages)
19 May 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
19 May 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
7 May 2009Incorporation (13 pages)
7 May 2009Incorporation (13 pages)