Company NameMaylynx Limited
DirectorsHoward Christopher Cox and Anthony Scott Beck
Company StatusDissolved
Company Number03403721
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameHoward Christopher Cox
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(6 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address5 Ward Close
Wadhurst
East Sussex
TN5 6HU
Secretary NameKim Natasha Ford
NationalityBritish
StatusCurrent
Appointed31 January 1998(6 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence Address19 Lavender Gardens
Enfield
Middlesex
EN2 0TP
Director NameAnthony Scott Beck
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(11 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleSales
Correspondence Address7 Silver Lane
West Wickham
Kent
BR4 0SG
Director NameWilliam Edward Beck
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 27 January 1998)
RolePrinter
Correspondence Address150 Langley Way
West Wickham
Kent
BR4 0DS
Director NameGary Webber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 27 January 1998)
RolePrinter
Correspondence Address95 Manorfield
Singleton
Ashford
Kent
TN23 5YP
Secretary NameKenneth John Chivers
NationalityBritish
StatusResigned
Appointed31 July 1997(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apers Avenue
Westfield
Woking
GU22 9NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShaibern House
28 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 May 2000Dissolved (1 page)
1 February 2000Completion of winding up (1 page)
12 November 1998Order of court to wind up (1 page)
19 October 1998Court order notice of winding up (1 page)
30 July 1998Return made up to 28/07/98; full list of members (6 pages)
20 July 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 August 1997New director appointed (2 pages)