Company NameThe Maypole Press Limited
Company StatusDissolved
Company Number00749109
CategoryPrivate Limited Company
Incorporation Date5 February 1963(61 years, 3 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)
Previous NameS.Lewis & Co.(Printers)(Victoria)Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Peter Lock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk House Wash Road
Basildon
Essex
SS15 4AZ
Director NameMr Robert Frederick Lock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Crescent Road
Billericay
Essex
CM12 0HU
Secretary NameMr Robert Frederick Lock
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Crescent Road
Billericay
Essex
CM12 0HU
Director NameFrederick John Lock
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 February 2006)
RoleCompany Director
Correspondence Address5 Forester Court
Billericay
Essex
CM12 0HG
Director NameMichael Anthony Schogger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 1998)
RolePrinters
Correspondence Address16 Langley Crescent
Edgware
Middlesex
HA8 9SZ

Contact

Websitewww.themaypolepress.co.uk

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5.6k at £1John Peter Lock
50.00%
Ordinary
5.6k at £1Robert Frederick Lock
50.00%
Ordinary

Financials

Year2014
Net Worth£23,385
Cash£518
Current Liabilities£207,300

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
31 July 2013Liquidators statement of receipts and payments to 31 May 2013 (11 pages)
31 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (11 pages)
31 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (11 pages)
6 June 2013Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 (2 pages)
2 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2012Statement of affairs with form 4.19 (5 pages)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
13 June 2012Statement of affairs with form 4.19 (5 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Registered office address changed from the Acorn Centre Roebuck Rd Hainault Industrial Estate Ilford Essex IG6 3TU on 13 June 2012 (1 page)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
13 June 2012Registered office address changed from the Acorn Centre Roebuck Rd Hainault Industrial Estate Ilford Essex IG6 3TU on 13 June 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 11,112
(5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 11,112
(5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 February 2010Director's details changed for Robert Frederick Lock on 31 December 2009 (2 pages)
17 February 2010Director's details changed for John Peter Lock on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Robert Frederick Lock on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for John Peter Lock on 31 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 July 2008Director's change of particulars / john lock / 31/05/2008 (1 page)
10 July 2008Director's change of particulars / john lock / 31/05/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2006Ad 09/02/06-14/02/06 £ si 1@1=1 £ ic 11111/11112 (2 pages)
9 March 2006Ad 09/02/06-14/02/06 £ si 1@1=1 £ ic 11111/11112 (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
23 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 September 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
28 September 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
9 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 January 2000Return made up to 31/12/99; no change of members (5 pages)
6 January 2000Return made up to 31/12/99; no change of members (5 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
16 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
6 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
6 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
6 February 1997Ad 11/11/96--------- £ si 1111@1 (2 pages)
6 February 1997Ad 11/11/96--------- £ si 1111@1 (2 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 November 1993Company name changed S.lewis & co.(printers)(victoria )LIMITED\certificate issued on 01/12/93 (2 pages)
30 November 1993Company name changed S.lewis & co.(printers)(victoria )LIMITED\certificate issued on 01/12/93 (2 pages)
3 March 1989Particulars of contract relating to shares (2 pages)
3 March 1989Particulars of contract relating to shares (2 pages)
3 March 1989Wd 22/02/89 ad 15/02/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 March 1989Wd 22/02/89 ad 15/02/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)