Company NameMayflower Garage Limited
DirectorJennifer Elizabeth Alexandra Vowis
Company StatusDissolved
Company Number02845122
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameJennifer Elizabeth Alexandra Vowis
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleCredit Controller
Correspondence AddressLodge Farm House Lodge Lane
Cobham
Gravesend
Kent
DA12 3BS
Secretary NameMartin Charles Rothera
NationalityBritish
StatusCurrent
Appointed08 January 1994(4 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address9 Somerset Court
Queens Road
Buckhurst Hill
Essex
IG9 5AT
Secretary NameJennifer Elizabeth Alexandra Vowis
NationalityBritish
StatusCurrent
Appointed01 August 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressLodge Farm House Lodge Lane
Cobham
Gravesend
Kent
DA12 3BS
Secretary NameMr Charles Gerald Baylis
NationalityBritish
StatusCurrent
Appointed09 December 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address50 Hill Brow
Bickley
Bromley
Kent
BR1 2PQ
Secretary NamePaul Mace
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YZ
Director NamePoole Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address18 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YZ

Location

Registered AddressLevy Gee
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Appointment of a voluntary liquidator (1 page)
19 March 1996Registered office changed on 19/03/96 from: brigg house ashley cross parkstone poole, dorset (1 page)
21 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)