Company NameMaze Construction Ltd
DirectorsGary Gordon Clayton and Duncan Alan Speirs
Company StatusDissolved
Company Number03733432
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Gordon Clayton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Cresswell Corner
Knaphill
Woking
Surrey
GU21 2JD
Director NameDuncan Alan Speirs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleProposed Director
Correspondence Address7 West Hill Close
Brookwood
Woking
Surrey
GU24 0EX
Secretary NameMichael John Lettis
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleSurveyor
Correspondence Address66 Deeside Avenue
Fishbourne
Chichester
West Sussex
PO19 3QG
Secretary NameGary Gordon Clayton
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Cresswell Corner
Knaphill
Woking
Surrey
GU21 2JD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
30 December 2002Appointment of a voluntary liquidator (1 page)
30 December 2002Statement of affairs (9 pages)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2002Registered office changed on 10/12/02 from: hallmark house 10-12 saint johns road woking surrey GU21 1SE (1 page)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
18 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(7 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
26 May 1999New director appointed (2 pages)
16 March 1999Incorporation (14 pages)