Company NameMayspark Printers Limited
DirectorAndrew James Hay
Company StatusDissolved
Company Number03143157
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 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 Andrew James Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameMrs June Victoria Hay
NationalityBritish
StatusCurrent
Appointed30 June 1996(5 months, 4 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameMartin Edward Gaish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKinrar
East Lane West Horsley
Leatherhead
Surrey
KT24 6HJ
Director NameMr Andrew James Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address43 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameMartin Edward Gaish
NationalityBritish
StatusResigned
Appointed04 January 1996(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressKinrar
East Lane West Horsley
Leatherhead
Surrey
KT24 6HJ
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 58-60 berners street london W1T 3JS (1 page)
30 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2001Appointment of a voluntary liquidator (1 page)
30 December 2001Statement of affairs (22 pages)
4 September 2001Location of debenture register (1 page)
4 September 2001Registered office changed on 04/09/01 from: 58/60 berners street london W1P 4JS (1 page)
4 September 2001Return made up to 03/01/01; full list of members (5 pages)
20 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 2000Return made up to 03/01/00; full list of members (6 pages)
14 March 2000£ nc 1000/50000 17/05/99 (2 pages)
14 March 2000Ad 17/05/99--------- £ si 1550@1=1550 £ ic 100/1650 (2 pages)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 January 1999Return made up to 03/01/99; no change of members (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 03/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary resigned;director resigned (1 page)
5 July 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
18 January 1996Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1996Incorporation (38 pages)