Company NameMayers (Insulations) Limited
Company StatusDissolved
Company Number00524957
CategoryPrivate Limited Company
Incorporation Date22 October 1953(70 years, 6 months ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Mayers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 25 May 2022)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address27 Lord Avenue
Ilford
Essex
IG5 0HP
Secretary NameMrs Sheila Mayers
StatusClosed
Appointed27 June 2015(61 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2022)
RoleCompany Director
Correspondence AddressHunter House, 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMrs Elizabeth Mayers
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 August 2000)
RoleAdministrator
Correspondence Address16 Stoneleigh Road
Ilford
Essex
IG5 0JB
Secretary NameMrs Elizabeth Mayers
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address16 Stoneleigh Road
Ilford
Essex
IG5 0JB

Contact

Telephone020 89803903
Telephone regionLondon

Location

Registered AddressHunter House, 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

500 at £1Mr James Mayers
100.00%
Ordinary

Financials

Year2014
Turnover£49,508
Gross Profit£31,940
Net Worth£269,742
Cash£3,462
Current Liabilities£17,778

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 May 2022Final Gazette dissolved following liquidation (1 page)
25 February 2022Return of final meeting in a members' voluntary winding up (9 pages)
2 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
(1 page)
2 March 2021Registered office address changed from 27 Lord Avenue Ilford Essex IG5 0HP to 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2 March 2021 (2 pages)
2 March 2021Appointment of a voluntary liquidator (4 pages)
2 March 2021Declaration of solvency (5 pages)
12 February 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
28 October 2019Amended total exemption full accounts made up to 30 November 2018 (13 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
17 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
21 July 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
28 September 2015Termination of appointment of Elizabeth Mayers as a secretary on 26 June 2015 (1 page)
28 September 2015Appointment of Mrs Sheila Mayers as a secretary on 27 June 2015 (2 pages)
28 September 2015Termination of appointment of Elizabeth Mayers as a secretary on 26 June 2015 (1 page)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 500
(3 pages)
28 September 2015Appointment of Mrs Sheila Mayers as a secretary on 27 June 2015 (2 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 500
(3 pages)
17 June 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
17 June 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(4 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
20 March 2014Registered office address changed from 381a Old Ford Road London E3 2LU on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 381a Old Ford Road London E3 2LU on 20 March 2014 (1 page)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500
(4 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500
(4 pages)
19 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
19 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
28 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
15 September 2010Director's details changed for Mr James Mayers on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Mr James Mayers on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
8 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
24 September 2009Return made up to 14/09/09; full list of members (3 pages)
24 September 2009Return made up to 14/09/09; full list of members (3 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
17 December 2008Return made up to 14/09/08; full list of members (3 pages)
17 December 2008Return made up to 14/09/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 September 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
10 October 2005Return made up to 14/09/05; full list of members (2 pages)
10 October 2005Return made up to 14/09/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
6 October 2004Return made up to 14/09/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
6 October 2004Return made up to 14/09/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
7 October 2003Return made up to 14/09/03; full list of members (6 pages)
7 October 2003Return made up to 14/09/03; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (10 pages)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (10 pages)
4 October 2002Return made up to 14/09/02; full list of members (6 pages)
4 October 2002Return made up to 14/09/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
16 October 2000Return made up to 14/09/00; full list of members (6 pages)
16 October 2000Return made up to 14/09/00; full list of members (6 pages)
8 September 2000Full accounts made up to 30 November 1999 (11 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Full accounts made up to 30 November 1999 (11 pages)
16 September 1999Full accounts made up to 30 November 1998 (10 pages)
16 September 1999Full accounts made up to 30 November 1998 (10 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
1 October 1998Return made up to 14/09/98; full list of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1998Return made up to 14/09/98; full list of members (6 pages)
8 October 1997Full accounts made up to 30 November 1996 (13 pages)
8 October 1997Full accounts made up to 30 November 1996 (13 pages)
18 September 1997Return made up to 14/09/97; no change of members (4 pages)
18 September 1997Return made up to 14/09/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (11 pages)
1 October 1996Return made up to 14/09/96; no change of members (4 pages)
1 October 1996Return made up to 14/09/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (11 pages)
10 October 1995Full accounts made up to 30 November 1994 (11 pages)
10 October 1995Full accounts made up to 30 November 1994 (11 pages)
19 September 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)