Company NameMylands Agricultural Services Limited
Company StatusDissolved
Company Number02798059
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)
Previous NameMylands Agencies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Maria Maskell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylands Farm
Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 14 November 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed06 June 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
Secretary NameMr Nicholas Richard Maskell
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylands Farm
Broxhill Road, Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameRichard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleBusinessman
Correspondence Address14 Poseidon Court Cyclops Wharf
Homer Drive Isle Of Dogs
London
E14 3UG
Director NameTulin Mustafa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Catherine Maria Maskell
99.00%
Ordinary
1 at £1Richard Henry Maskell
1.00%
Ordinary

Financials

Year2014
Net Worth£252,716
Cash£2,503
Current Liabilities£8,757

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
21 March 2018Notification of Catherine Maria Maskell as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 September 2017Registered office address changed from Mylands Agencies Limited Cupola Way Normanby Road Scunthorpe North Lincolnshire DN15 9YJ to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 September 2017 (1 page)
26 September 2017Director's details changed for Mr Nicholas Richard Maskell on 6 June 2017 (2 pages)
26 September 2017Director's details changed for Mr Nicholas Richard Maskell on 6 June 2017 (2 pages)
26 September 2017Termination of appointment of Tulin Mustafa as a secretary on 6 June 2017 (1 page)
26 September 2017Registered office address changed from Mylands Agencies Limited Cupola Way Normanby Road Scunthorpe North Lincolnshire DN15 9YJ to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Tulin Mustafa as a secretary on 6 June 2017 (1 page)
26 September 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 6 June 2017 (2 pages)
26 September 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 6 June 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 September 2017Termination of appointment of Tulin Mustafa as a director on 6 June 2017 (1 page)
13 September 2017Termination of appointment of Tulin Mustafa as a director on 6 June 2017 (1 page)
7 September 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Register inspection address has been changed (1 page)
23 January 2014Company name changed mylands agencies LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed mylands agencies LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 December 2010Registered office address changed from Mylands Broxhill Road Havering-Atte-Bower Romford, Essex RM4 1QH on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Mylands Broxhill Road Havering-Atte-Bower Romford, Essex RM4 1QH on 21 December 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Director's details changed for Catherine Maria Maskell on 31 December 2009 (2 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Catherine Maria Maskell on 31 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Return made up to 10/03/08; full list of members (4 pages)
4 July 2008Return made up to 10/03/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Return made up to 10/03/07; full list of members (7 pages)
22 March 2007Return made up to 10/03/07; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
2 April 2002Return made up to 10/03/02; full list of members (7 pages)
2 April 2002Return made up to 10/03/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 March 2000Return made up to 10/03/00; full list of members (7 pages)
16 March 2000Return made up to 10/03/00; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 May 1999Secretary resigned (2 pages)
20 May 1999Secretary resigned (2 pages)
17 March 1999Return made up to 10/03/99; no change of members (4 pages)
17 March 1999Return made up to 10/03/99; no change of members (4 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 March 1998Return made up to 10/03/98; no change of members (4 pages)
17 March 1998Return made up to 10/03/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 March 1997Return made up to 10/03/97; full list of members (6 pages)
20 March 1997Return made up to 10/03/97; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Return made up to 10/03/96; no change of members (4 pages)
31 March 1996Return made up to 10/03/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 March 1995Return made up to 10/03/95; no change of members (4 pages)
22 March 1995Return made up to 10/03/95; no change of members (4 pages)