Company NameMaureendors Limited
Company StatusDissolved
Company Number08974963
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stephen Paul Womack
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameMrs Cheryl Tracey Milford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2016(2 years after company formation)
Appointment Duration1 year, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameMrs Cheryl Tracey Milford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH

Location

Registered AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cheryl Milford
50.00%
Ordinary
1 at £1Stephen Womack
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 July 2016Appointment of Mrs Cheryl Tracey Milford as a director on 2 April 2016 (2 pages)
22 July 2016Appointment of Mrs Cheryl Tracey Milford as a director on 2 April 2016 (2 pages)
7 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Termination of appointment of Cheryl Tracey Milford as a director on 2 April 2016 (1 page)
7 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Registered office address changed from 28-30 High Street Bawtry Doncaster South Yorkshire DN10 6JE England to C/O Bawtry Accountants Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 28-30 High Street Bawtry Doncaster South Yorkshire DN10 6JE England to C/O Bawtry Accountants Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Cheryl Tracey Milford as a director on 2 April 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 28-30 High Street Bawtry Doncaster South Yorkshire DN10 6JE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 28-30 High Street Bawtry Doncaster South Yorkshire DN10 6JE on 23 December 2015 (1 page)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)