Company NameMaybray Finance Company Limited
Company StatusDissolved
Company Number01184005
CategoryPrivate Limited Company
Incorporation Date13 September 1974(49 years, 7 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJudith Marina Boden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressThe Knoll House
Sandy Lane, Fittleworth
Pulborough
West Sussex
RH20 1EH
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameElsa Menezes
NationalityBritish
StatusClosed
Appointed16 February 2000(25 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address2a The Ridgeway
London
N3 2PN
Director NameMargaret Mary Elliott
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(16 years, 9 months after company formation)
Appointment Duration11 years (resigned 12 July 2002)
RoleCompany Director
Correspondence Address21 Troy Court
Kensington High Street
London
W8 7RA
Director NameEdward Emanuel Sander
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address9 Elmcroft Avenue
London
NW11 0RS
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed28 June 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address33 Dorset Road
Merton Park
London
SW19 3EY
Secretary NameLean Kee
NationalityBritish
StatusResigned
Appointed16 June 1993(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 June 2000)
RoleCompany Director
Correspondence Address22 Chanctonbury Way
Woodside Park
London
N12 7JD

Location

Registered AddressMelville House
8-12 Woodhouse Road
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£21,637
Gross Profit-£3,732
Net Worth£33,654
Cash£154,322
Current Liabilities£5,887

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
9 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 July 2002Director resigned (1 page)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
6 June 2000Full accounts made up to 31 March 2000 (8 pages)
30 June 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998Full accounts made up to 31 March 1998 (8 pages)
3 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 June 1997Return made up to 28/06/97; no change of members (8 pages)
7 April 1997Director resigned (1 page)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
26 June 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)