Company NameAilesbury Management Services Limited
Company StatusDissolved
Company Number02902128
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)
Previous NameMawlaw 240 Limited

Business Activity

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

Directors

Director NameFiona Elizabeth Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 27 April 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Flood Street
London
SW3 5TE
Secretary NameFrank Murphy
NationalityIrish
StatusClosed
Appointed02 April 2000(6 years, 1 month after company formation)
Appointment Duration4 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address24 Eaton Road
Terenure
Dublin
6w
Ireland
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Secretary NameSandra Mary Bohan
NationalityBritish
StatusResigned
Appointed12 December 1995(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address38 Ashton
Blessingtom
Wicklow
Ireland
Secretary NameMichael Dwan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1999(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 02 April 2000)
RoleCompany Director
Correspondence Address10 Brighton Avenue
Foxrock
Dublin 18
Ireland
Secretary NameMichael Dwan
NationalityIrish
StatusResigned
Appointed31 December 1999(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 02 April 2000)
RoleCompany Director
Correspondence Address10 Brighton Avenue
Foxrock
Dublin 18
Ireland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Msp Secretaries
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Cash£33
Current Liabilities£18,031

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
14 May 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/03
(6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 24/02/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 July 2001Return made up to 24/02/00; full list of members (6 pages)
18 May 2001Return made up to 24/02/01; full list of members (5 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Registered office changed on 08/10/99 from: st george house 40 great george street leeds LS1 3DQ (1 page)
23 March 1999Return made up to 24/02/99; full list of members (7 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1997Secretary's particulars changed (1 page)
20 March 1997Return made up to 24/02/97; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 February 1996Return made up to 24/02/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)
2 January 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
15 November 1995Company name changed mawlaw 240 LIMITED\certificate issued on 16/11/95 (4 pages)
13 November 1995Registered office changed on 13/11/95 from: city centre tower 7 hill street birmingham B5 4UU (1 page)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)