Company NameMaystern Limited
DirectorsSvend Aage Madsen and Anthony Clifford Taylor
Company StatusDissolved
Company Number02575131
CategoryPrivate Limited Company
Incorporation Date18 January 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameMrs Sandra Elaine Taylor Madsen
NationalityEnglish
StatusCurrent
Appointed06 March 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address60 Berrydale Road
Hayes
Middlesex
UB4 9QP
Director NameSvend Aage Madsen
Date of BirthDecember 1964 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed11 March 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleBaker
Correspondence Address60 Berrydale Road
Hayes
Middlesex
UB4 9QP
Director NameAnthony Clifford Taylor
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleWarehouse Control
Correspondence Address65 Mill Road
West Drayton
Middlesex
UB7 7EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 November 1997Dissolved (1 page)
22 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Appointment of a voluntary liquidator (2 pages)
13 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 1995Registered office changed on 25/08/95 from: 27 high street ruislip middlesex HA4 7AT (1 page)
27 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)