Company NameMayes Transport Limited
Company StatusDissolved
Company Number00547652
CategoryPrivate Limited Company
Incorporation Date13 April 1955(69 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGerald Humphrey Evans
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleHaulage Contractor
Correspondence AddressChurch House
20 Church Lane
Loughton
Essex
IG10 1PD
Director NamePeter Mark Evans
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleHaulage Contractor
Correspondence Address95 Staples Road
Loughton
Essex
IG10 1HR
Secretary NameGerald Humphrey Evans
NationalityBritish
StatusClosed
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressChurch House
20 Church Lane
Loughton
Essex
IG10 1PD
Director NameMiriam Florence Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressTraps Hill House 53 Traps Hill
Loughton
Essex
IG10 1TD

Location

Registered Address9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,788
Cash£44
Current Liabilities£115,672

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Liquidators statement of receipts and payments (5 pages)
19 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Registered office changed on 27/02/06 from: lutomer house 100 prestons road london E14 9SB (1 page)
25 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Registered office changed on 24/10/02 from: jackson house station road chingford E4 7BU (1 page)
22 October 2002Statement of affairs (10 pages)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Particulars of mortgage/charge (10 pages)
30 October 2001Director resigned (1 page)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/00
(7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 September 1999Return made up to 17/08/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 August 1998Return made up to 17/08/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 September 1997Return made up to 17/08/97; no change of members (4 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1997Particulars of mortgage/charge (4 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 August 1995Return made up to 17/08/95; no change of members (4 pages)