Company NameMayford Homes Limited
Company StatusDissolved
Company Number03313340
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gerald Charles James
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleShop Fitter
Correspondence Address122 Warwick Avenue
Egham
Surrey
TW20 8LS
Director NamePhilip Payne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RolePlumber
Correspondence Address3 Cabrera Avenue
Virginia Water
Surrey
GU25 4EZ
Secretary NameSarah Payne
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Cabrera Avenue
Virginia Water
Surrey
GU25 4EZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£123,315
Cash£87,844
Current Liabilities£1,928

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 February 2001Return made up to 05/02/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 March 2000Return made up to 05/02/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 February 1999Return made up to 05/02/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Secretary's particulars changed (1 page)
10 March 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
26 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 February 1997Incorporation (12 pages)