Company NameMaytree Limited
DirectorMCC Directors Limited
Company StatusDissolved
Company Number01692619
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed02 March 1992(9 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed19 January 1993(10 years after company formation)
Appointment Duration31 years, 3 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameRichard Kenneth George Baker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 February 1991)
RoleCompany Director
Correspondence AddressLittle Gonwin
Lower Shiplake
Henley-Upon-Thames
Oxon
Rg9 3
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 October 1991)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St. Thomas St.
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 December 1997Dissolved (1 page)
10 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1997Stat dec re res date (1 page)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)