Company NameMaynards Of Chatteris Limited
DirectorRonald Maynard
Company StatusDissolved
Company Number02613916
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr David Cook
NationalityBritish
StatusCurrent
Appointed23 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Merr Park Gardens
Bishops Stortford
Hertfordshire
Director NameRonald Maynard
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(4 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address23 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP
Director NameMrs Georgette Maynard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 1995)
RoleHousewife
Correspondence AddressChurch View Main Road
Parson Drove Wisbech
Cambridge

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2000Dissolved (1 page)
7 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Cocomp replace liquidator (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
14 April 1996Registered office changed on 14/04/96 from: 35 grafton way london W1P 5LA (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1996Appointment of a voluntary liquidator (1 page)
12 September 1995Director resigned;new director appointed (2 pages)
7 June 1995Return made up to 23/05/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 March 1994 (12 pages)