Company NameMaunder Associates Limited
Company StatusDissolved
Company Number02697127
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Beatson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 14 October 2008)
RoleSecretary
Correspondence Address95 Waller Road
Sheffield
S6 5DP
Director NameMichael Brightmore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 14 October 2008)
RoleManaging Director
Correspondence Address27 Carnaby Road
Sheffield
S6 2NH
Secretary NameDavid Beatson
NationalityBritish
StatusClosed
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 14 October 2008)
RoleSecretary
Correspondence Address95 Waller Road
Sheffield
S6 5DP
Director NameHarold William Maunder
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleConsultant/Lecturer
Correspondence Address212 Boothferry Road
Hessle
North Humberside
HU13 9AU
Secretary NameMabel Maunder
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleHousewife
Correspondence Address212 Boothferry Road
Hessle
North Humberside
HU13 9AU
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,308
Cash£1,863
Current Liabilities£159,985

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
11 August 2007Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
12 January 2004Registered office changed on 12/01/04 from: 3 b-c allens industrial park coulman road thorne doncaster DN8 5JU (1 page)
7 January 2004Appointment of a liquidator (1 page)
6 January 2004Order of court to wind up (3 pages)
22 April 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
24 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
19 June 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
25 May 2000Return made up to 06/03/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 5 April 1999 (8 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 212 boothferry road hessle east yorkshire HU13 9AU (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Return made up to 06/03/99; full list of members (6 pages)
29 March 1999New secretary appointed (2 pages)
11 March 1998Return made up to 06/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
1 July 1997Full accounts made up to 5 April 1997 (5 pages)
24 April 1997Return made up to 06/03/97; full list of members (6 pages)
4 August 1996Full accounts made up to 5 April 1996 (4 pages)
11 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
28 February 1996Return made up to 06/03/96; full list of members (6 pages)
13 July 1995Full accounts made up to 5 April 1995 (6 pages)
25 April 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)