Company NameMavis Engineering Limited
Company StatusDissolved
Company Number00154779
CategoryPrivate Limited Company
Incorporation Date1 May 1919(105 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Jeanne Helen Heyer
NationalityBritish
StatusClosed
Appointed23 March 1992(72 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Southdown Road
Woldingham
Surrey
CR3 7DP
Director NameChristopher Thomas John Heyer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(79 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Tantallon Road
Wandsworth
SW12 8DF
Director NameJack Anthony Perry
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(72 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 1998)
RoleCompany Director
Correspondence AddressManolete 60 Wansunt Road
Bexley
Kent
DA5 2DJ
Director NameMr Anton Derek Hutson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressTendrings Barn
Debden
Saffron Walden
Essex
CB11 3LT
Director NameMr Frederick William Johnson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameMr Michael Parry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 11 months after company formation)
Appointment Duration-1 years, 3 months (resigned 19 July 1991)
RoleCompany Director
Correspondence Address5 Bloomsbury Place
Brighton
East Sussex
BN2 1DA
Director NameJohn William Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleManagement Consultant
Correspondence AddressThe Moorings
Oakfield Road
Bourne End
Buckinghamshire
SL8 5QR

Location

Registered AddressC/O John Heyer Paper
The Old Laundry Mile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Financials

Year2014
Net Worth£2,059

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
16 April 2003Return made up to 23/03/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 March 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: chronicle house sheldon way larkfield aylesford kent ME20 6SE (1 page)
28 March 2000Return made up to 23/03/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999Registered office changed on 09/08/99 from: unit F1 imperial business estate west mill,gravesend kent DA11 odl (1 page)
30 April 1999Return made up to 23/03/99; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 January 1999New director appointed (2 pages)
16 April 1998Return made up to 23/03/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 April 1997Return made up to 23/03/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 April 1996Return made up to 23/03/96; full list of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 April 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)