Company NameA. Maitland & Co. Limited
Company StatusDissolved
Company Number00161416
CategoryPrivate Limited Company
Incorporation Date9 December 1919(104 years, 5 months ago)
Dissolution Date27 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMiss Christine Boston
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed13 January 1992(72 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 27 December 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address26 Princess Road
London
NW1 8JL
Director NameMr Paul Maitland Kienel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(72 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 27 December 2010)
RoleCompany Director
Correspondence AddressLagoa Carretera De Ouces
Numero 15 Lagoa Bergondo La Coruna
Spain
Director NameJosefa Olimpia Freire Fuente
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySpanish
StatusClosed
Appointed14 December 1994(75 years after company formation)
Appointment Duration16 years (closed 27 December 2010)
RoleGeologist
Correspondence AddressRepeso 3 1st Floor
La Coruna 15001
Spain
Foreign
Director NameMaria Isabel Freire Fuente De Kienel
Date of BirthMay 1933 (Born 91 years ago)
NationalitySpanish
StatusClosed
Appointed14 December 1994(75 years after company formation)
Appointment Duration16 years (closed 27 December 2010)
RoleCompany Director
Correspondence AddressRepeso 3 1st Floor
La Coruna 15001
Spain
Foreign
Secretary NameRosemary Margaret Bradshaw
NationalityBritish
StatusClosed
Appointed01 May 2000(80 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2010)
RolePharmacist
Correspondence Address90 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TG
Director NameMrs Cynthia Agnes Baldwin
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address39 Alderville Road
London
SW6 3RP
Director NameMr John Maitland Kienel
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1993)
RoleGeologist
Correspondence AddressFernando El Catolica 84-83
Madrid 28015
Foreign
Secretary NameMrs Cynthia Agnes Baldwin
NationalityBritish
StatusResigned
Appointed13 January 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address39 Alderville Road
London
SW6 3RP
Secretary NameLeonard Da Costa Fernes
NationalityBritish
StatusResigned
Appointed08 July 1994(74 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address113 Lumley Flats
Pimlico Road
London
SW1W 8NG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,490
Cash£4,328
Current Liabilities£44,345

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 December 2010Final Gazette dissolved following liquidation (1 page)
27 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
27 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
11 June 2009Statement of affairs with form 4.19 (8 pages)
11 June 2009Statement of affairs with form 4.19 (8 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-29
(1 page)
9 June 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Registered office changed on 20/05/2009 from 175 piccadilly, london W1J 9PN (1 page)
20 May 2009Registered office changed on 20/05/2009 from 175 piccadilly, london W1J 9PN (1 page)
5 February 2008Return made up to 13/01/08; full list of members (8 pages)
5 February 2008Return made up to 13/01/08; full list of members (8 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 February 2007Return made up to 13/01/07; full list of members (9 pages)
13 February 2007Return made up to 13/01/07; full list of members (9 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 January 2006Return made up to 13/01/06; full list of members (9 pages)
27 January 2006Return made up to 13/01/06; full list of members (9 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 March 2005Return made up to 13/01/05; full list of members (9 pages)
10 March 2005Return made up to 13/01/05; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 January 2004Return made up to 13/01/04; full list of members (9 pages)
19 January 2004Return made up to 13/01/04; full list of members (9 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 January 2003Return made up to 13/01/03; full list of members (9 pages)
22 January 2003Return made up to 13/01/03; full list of members (9 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 February 2002Return made up to 13/01/02; full list of members (8 pages)
1 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(8 pages)
26 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
26 January 2001Return made up to 13/01/01; full list of members (8 pages)
26 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
31 January 2000Return made up to 13/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2000Return made up to 13/01/00; full list of members (8 pages)
17 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 January 1999Return made up to 13/01/99; full list of members (6 pages)
25 January 1999Return made up to 13/01/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 January 1998Return made up to 13/01/98; no change of members (4 pages)
21 January 1998Return made up to 13/01/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 February 1997Return made up to 13/01/97; no change of members (4 pages)
6 February 1997Return made up to 13/01/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
13 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
22 January 1996Return made up to 13/01/96; full list of members (6 pages)
22 January 1996Return made up to 13/01/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (15 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (15 pages)