Company NameMajorrun Limited
Company StatusDissolved
Company Number02680586
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Geoffrey George Sims
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address2 Marks Close
Keston Park
Keston
Kent
BR2 6EX
Secretary NameLee Roy Manning
NationalityBritish
StatusClosed
Appointed20 February 2004(12 years, 1 month after company formation)
Appointment Duration5 years (closed 17 March 2009)
RoleTransport Manager
Correspondence Address59 Sandhurst Road
Orpington
Kent
BR6 9HN
Director NameMr Ian Whytg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address280 Lansdale Drive
Parkwood
Rainham
Kent
Secretary NameMrs Pauline Raithby
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1996)
RoleSecretary
Correspondence Address27 Gillmans Road
Orpington
Kent
BR5 4LA
Director NameJanice Sims
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1996)
RoleCompany Director
Correspondence Address2 Mark Close
Keston Park
Kent
BR2 6EX
Secretary NameJanice Sims
NationalityBritish
StatusResigned
Appointed14 October 1996(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 2004)
RoleSecretary
Correspondence Address2 Mark Close
Keston Park
Kent
BR2 6EX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Shah Kazemi & Co
163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,998
Cash£4
Current Liabilities£210,252

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2006Dissolution deferment (1 page)
8 December 2006Completion of winding up (1 page)
24 August 2005Order of court to wind up (2 pages)
8 February 2005Return made up to 23/01/05; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
13 February 2004Return made up to 23/01/04; full list of members (6 pages)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 February 2003Return made up to 23/01/03; full list of members (6 pages)
18 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 January 2001Return made up to 23/01/01; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 February 1999Return made up to 23/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 February 1998Return made up to 23/01/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (10 pages)
22 January 1997Return made up to 23/01/97; full list of members (6 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
18 February 1996Return made up to 23/01/96; full list of members (6 pages)
23 January 1992Incorporation (17 pages)