Company NameMaybury (Clothing) Limited
Company StatusDissolved
Company Number03151335
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamesHoffmans Limited and Hoffmans (Maybury) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Mary Eileen Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Secretary NameMrs Mary Eileen Turner
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Director NameMiss Claire Louise Turner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Director NameRichard Stephen Turner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Director NameMr Alan Frederick Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Buckingham Gardens
Thornton Heath
Surrey
CR7 8AT
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered Address8 Fieldpark Gardens
Croydon
Surrey
CR0 8ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Registered office address changed from Unit 1C Isabella Court Enterprise Close Millenium Business Park Mansfield Nottinghamshire NG19 7JY on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Unit 1C Isabella Court Enterprise Close Millenium Business Park Mansfield Nottinghamshire NG19 7JY on 29 September 2011 (2 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 20
(16 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 20
(16 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 March 2009Director's Change of Particulars / richard turner / 30/06/2008 / HouseName/Number was: , now: 8; Street was: 81 waddington way, now: fieldpark gardens; Area was: upper norwood, now: shirley; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 3UH, now: CR0 8ET (1 page)
28 March 2009Return made up to 17/01/09; no change of members (5 pages)
28 March 2009Secretary's Change Of Particulars Mary Eileen Turner Logged Form (1 page)
28 March 2009Secretary's change of particulars mary eileen turner logged form (1 page)
28 March 2009Director and Secretary's Change of Particulars / mary turner / 30/06/2008 / HouseName/Number was: , now: 8; Street was: 81 waddington way, now: fieldpark gardens; Area was: upper norwood, now: shirley; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 3UH, now: CR0 8ET (1 page)
28 March 2009Director's Change of Particulars / claire turner / 30/06/2008 / HouseName/Number was: , now: 8; Street was: 81 waddington way, now: fieldpark gardens; Area was: upper norwood, now: shirley; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 3UH, now: CR0 8ET (1 page)
28 March 2009Return made up to 17/01/09; no change of members (5 pages)
28 March 2009Director's change of particulars / claire turner / 30/06/2008 (1 page)
28 March 2009Director and secretary's change of particulars / mary turner / 30/06/2008 (1 page)
28 March 2009Director's change of particulars / richard turner / 30/06/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 17/01/07; full list of members (3 pages)
19 March 2007Return made up to 17/01/07; full list of members (3 pages)
18 October 2006Registered office changed on 18/10/06 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page)
18 October 2006Registered office changed on 18/10/06 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Return made up to 17/01/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Return made up to 17/01/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 163 northwood road thornton heath surrey CR7 8HX (1 page)
28 April 2006Registered office changed on 28/04/06 from: 163 northwood road thornton heath surrey CR7 8HX (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 17/01/05; full list of members (8 pages)
31 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 January 2004Return made up to 17/01/04; full list of members (8 pages)
23 January 2004Return made up to 17/01/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 17/01/03; full list of members (8 pages)
28 January 2003Return made up to 17/01/03; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Ad 01/12/00--------- £ si 18@1=18 £ ic 2/20 (3 pages)
7 December 2000Ad 01/12/00--------- £ si 18@1=18 £ ic 2/20 (3 pages)
21 January 2000Return made up to 17/01/00; full list of members (6 pages)
21 January 2000Return made up to 17/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 1999Return made up to 26/01/99; full list of members (6 pages)
16 March 1999Return made up to 26/01/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 February 1998Return made up to 26/01/98; full list of members (6 pages)
5 February 1998Return made up to 26/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1996Accounting reference date notified as 31/03 (1 page)
3 October 1996Accounting reference date notified as 31/03 (1 page)
6 June 1996Company name changed hoffmans (maybury) LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed hoffmans (maybury) LIMITED\certificate issued on 07/06/96 (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996Secretary resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page)
22 February 1996New director appointed (1 page)
9 February 1996Company name changed hoffmans LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Company name changed hoffmans LIMITED\certificate issued on 12/02/96 (2 pages)
26 January 1996Incorporation (21 pages)