Company NameMayflower Management Services Limited
Company StatusDissolved
Company Number02747685
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 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 NameMr David Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(3 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameJohn Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(3 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressAldern Bridge House
Aldern Bridge
Berkshire
RG20 4HQ
Secretary NameDavid Thomas Donnelly
NationalityBritish
StatusResigned
Appointed24 December 1992(3 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressKelcath 1a Rickman Crescent
Addlestone
Surrey
KT15 2UB
Director NameAlan Wotton May
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address7 Romsey Drive
Farnham Common
Slough
Berkshire
SL2 3RE
Director NameJohn William Peter Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressBroadway Mill House
Broadway
Worcestershire
WR12 7JS
Secretary NameGwyneth Mair Foster
NationalityBritish
StatusResigned
Appointed18 January 1993(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Elm Brook Close
Chearsley
Buckinghamshire
HP18 0DB
Director NameRobin Lamb
NationalityBritish
StatusResigned
Appointed17 June 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleLawyer
Correspondence Address14 The Pines
Tylers Green
Buckinghamshire
HP10 8BY
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed22 March 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameMichael Keith Bryant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 April 2004)
RoleCompany Director
Correspondence Address26 Oakey Drive
Wokingham
Berkshire
RG40 2DT
Director NameIan Andrew Duffin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 April 2004)
RoleChartered Accountant
Correspondence AddressCrosswinds
2 Orchard Rise
Burford
Oxon
OX18 4SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDeloitte & Touche Llp
Hill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£8,735,000
Net Worth£2,333,000
Cash£230,000
Current Liabilities£33,590,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Notice of move from Administration to Dissolution (38 pages)
2 November 2006Administrator's progress report (40 pages)
8 May 2006Administrator's progress report (46 pages)
21 March 2006Notice of extension of period of Administration (1 page)
1 November 2005Administrator's progress report (47 pages)
7 October 2005Notice of extension of period of Administration (1 page)
17 May 2005Administrator's progress report (18 pages)
24 March 2005Notice of extension of period of Administration (1 page)
3 November 2004Administrator's progress report (41 pages)
11 June 2004Result of meeting of creditors (13 pages)
4 June 2004Secretary resigned (1 page)
19 May 2004Statement of affairs (23 pages)
19 May 2004Statement of administrator's proposal (75 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house london road loudwater, high wycombe bucks. HP10 9RF (1 page)
15 April 2004Director resigned (1 page)
7 April 2004Appointment of an administrator (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2004Particulars of mortgage/charge (11 pages)
9 December 2003Full accounts made up to 31 December 2002 (20 pages)
15 October 2003Return made up to 16/09/03; full list of members (6 pages)
15 August 2003Director's particulars changed (1 page)
24 June 2003Auditor's resignation (1 page)
11 November 2002Secretary's particulars changed (1 page)
22 October 2002Return made up to 16/09/02; full list of members (6 pages)
22 October 2002Director's particulars changed (1 page)
5 August 2002Full accounts made up to 31 December 2001 (20 pages)
28 September 2001Full accounts made up to 31 December 2000 (16 pages)
25 September 2001Return made up to 16/09/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
3 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
14 October 1999Return made up to 16/09/99; full list of members (10 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
1 October 1998Return made up to 16/09/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1997Return made up to 16/09/97; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
13 November 1996Auditor's resignation (2 pages)
19 September 1996Return made up to 16/09/96; full list of members (6 pages)
20 September 1995Return made up to 16/09/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (14 pages)
22 January 1993Company name changed createpack LIMITED\certificate issued on 25/01/93 (2 pages)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1992Incorporation (17 pages)