Company NameMaycast Precision Products Limited
Company StatusDissolved
Company Number00913229
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)
Dissolution Date23 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameVernon John Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 23 August 2009)
RoleAccountant
Correspondence Address31 Stakepiece Road
Royston
Hertfordshire
SG8 9DN
Director NameKevin Paul Mayo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 23 August 2009)
RoleCompany Director
Correspondence Address63 Downhall Ley
Buntingford
Hertfordshire
SG9 9JT
Director NamePamela Ethel Mayo
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 23 August 2009)
RoleSecretary
Correspondence AddressChibley Farm Stondon Road
Shillington
Hitchin
Hertfordshire
SG5 3HG
Director NameRaymond Nelson Mayo
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 23 August 2009)
RoleEngineer
Correspondence AddressChibley Farm Stondon Road
Shillington
Hitchin
Hertfordshire
SG5 3HG
Secretary NamePamela Ethel Mayo
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 23 August 2009)
RoleCompany Director
Correspondence AddressChibley Farm Stondon Road
Shillington
Hitchin
Hertfordshire
SG5 3HG
Director NameMr Peter Raymond Mayo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House
20 Heath Avenue
Mansfield
Nottinghamshire
NG18 3EU

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£3,504,207
Gross Profit£1,072,173
Net Worth£289,129
Current Liabilities£1,667,662

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
16 October 1997Receiver ceasing to act (1 page)
15 August 1997Receiver's abstract of receipts and payments (2 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Receiver's abstract of receipts and payments (2 pages)
5 July 1996Registered office changed on 05/07/96 from: victoria square victoria street st albans herts AL1 5BB (1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1995Receiver's abstract of receipts and payments (2 pages)
17 September 1990Return made up to 14/05/90; full list of members (5 pages)