Company NameMayfayre Associates Limited
DirectorsAlec Steven Leighton and Keith Lindsay Hunter
Company StatusDissolved
Company Number03158724
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Previous NameMayfayre Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Joanne Rose Scrimshaw
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 Drake Road
Chessington
Surrey
KT9 1LW
Director NameMr Alec Steven Leighton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1996(6 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Elgar Avenue
Berrylands
Surbiton
Surrey
KT5 9JX
Director NameMr Keith Lindsay Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 year after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address41 Hays Walk
Sutton
Surrey
SM2 7NQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (2 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Statement of affairs (6 pages)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
15 September 1998Registered office changed on 15/09/98 from: suite 2 charter house 26 claremont road surbiton KT6 4RD (1 page)
16 March 1998Return made up to 14/02/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
17 September 1996Company name changed mayfayre security services limit ed\certificate issued on 18/09/96 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Director resigned (1 page)
14 February 1996Incorporation (27 pages)