Company NameMayfair Office Supplies (UK) Limited
Company StatusDissolved
Company Number02272016
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 1997(9 years after company formation)
Appointment Duration7 years, 3 months (closed 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed27 June 1997(9 years after company formation)
Appointment Duration7 years, 3 months (closed 28 September 2004)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 28 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Clive Vincent Poole
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Mulroy Road
Sutton Coldfield
West Midlands
B74 2PY
Secretary NameMrs Susan Philippa Poole
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address22 Mulroy Road
Sutton Coldfield
West Midlands
B74 2PY
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales

Location

Registered AddressOyez Straker Group Ltd
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,718
Current Liabilities£51,681

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Director resigned (1 page)
30 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2001Full accounts made up to 31 August 2000 (10 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
22 February 2000Full accounts made up to 31 August 1999 (14 pages)
9 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 August 1998 (13 pages)
4 November 1998Return made up to 30/10/98; full list of members (7 pages)
22 January 1998Full accounts made up to 31 August 1997 (13 pages)
12 January 1998Secretary resigned (1 page)
10 November 1997Return made up to 30/10/97; change of members (8 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997Memorandum and Articles of Association (12 pages)
30 September 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
11 September 1997Particulars of mortgage/charge (23 pages)
5 September 1997New director appointed (3 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1997Registered office changed on 29/08/97 from: unit p 68,wyrley road witton birmingham B6 7BN (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
9 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
28 June 1988Incorporation (15 pages)