Company NameMayshiel Farming And Estates Limited
DirectorsClifford Arthur Michael Coxe and Myles Tweedale Stott
Company StatusDissolved
Company Number01598509
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameClifford Arthur Michael Coxe
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address4 Wood Street
London
EC2V 7JB
Director NameMyles Tweedale Stott
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed23 April 1993(11 years, 5 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address12 Chemin Du Hameau
1255 Geneva
Switzerland
Foreign
Secretary NameWesco Nominees Limited (Corporation)
StatusCurrent
Appointed17 November 1992(11 years after company formation)
Appointment Duration31 years, 5 months
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMr Ian James Ffrench
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleChartered Accountant
Correspondence AddressPO Box 111
1211 Geneva 6
Foreign
Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Secretary NameMr Robert Michael Gore
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
4 August 1997Registered office changed on 04/08/97 from: 14 new street london EC2M 4TR (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 December 1996Director resigned (1 page)
27 February 1996Return made up to 31/12/95; no change of members (7 pages)
11 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
27 July 1995Registered office changed on 27/07/95 from: 3 albemarle street london W1X 3HF (1 page)