Company NameMayfield & Bates Limited
Company StatusDissolved
Company Number03494069
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2003)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed31 December 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 October 2003)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameF Lawrence Dickt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleConsultant
Correspondence Address13013 Grey Friars Place
Herndon
Virginia
2017123
Director NameGraham Anthony Jenner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBrookside House
Southover High Street
Lewes
East Sussex
BN7 1HU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,186
Cash£809
Current Liabilities£1,232,140

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Full accounts made up to 31 December 2002 (9 pages)
19 May 2003Application for striking-off (1 page)
19 February 2003Return made up to 16/01/03; full list of members (6 pages)
30 January 2003Full accounts made up to 31 December 2001 (9 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Full accounts made up to 31 December 2000 (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 February 2000Return made up to 16/01/00; full list of members (6 pages)
4 February 2000£ nc 10000/834400 30/12/99 (1 page)
4 February 2000Memorandum and Articles of Association (8 pages)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
24 January 1999Return made up to 16/01/99; full list of members (7 pages)
5 March 1998Ad 08/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/98
(1 page)
5 March 1998Director resigned (2 pages)
5 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (3 pages)
5 March 1998Delivery ext'd 3 mth 31/12/98 (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (5 pages)
16 January 1998Incorporation (11 pages)