Company NameMayflower Mg Limited
DirectorCharles Gerald Baylis
Company StatusDissolved
Company Number03539237
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Charles Gerald Baylis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Hill Brow
Bickley
Bromley
Kent
BR1 2PQ
Secretary NameIan Payne
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address84 Oldstead Road
Bromley
Kent
BR1 5RJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Appointment of a voluntary liquidator (2 pages)
16 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 December 1999Statement of affairs (9 pages)
1 December 1999Registered office changed on 01/12/99 from: 1A tregothnan road stockwell london SW9 9JX (1 page)
8 June 1999Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 york place leeds LS1 2DS (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
27 March 1998Incorporation (15 pages)