Company NameMazzard Limited
Company StatusDissolved
Company Number03791783
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamePlusdual Limited

Business Activity

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

Directors

Director NameMrs Susan Catherine Turner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Alan Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Grooms Hill
Greenwich
London
SE10 8ER
Secretary NameMrs Susan Catherine Turner
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameSian Turner
NationalityBritish
StatusResigned
Appointed16 May 2000(11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address22 Crooms Hill
Greenwich
London
SE10 8ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,382
Cash£52,659
Current Liabilities£277

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 March 2006New secretary appointed (2 pages)
3 August 2005Return made up to 18/06/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Secretary resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: 22 crooms hill greenwich london SE10 8ER (1 page)
4 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 18/06/03; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: cherry cottage pilgrims way, detling maidstone kent ME14 3JY (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 August 2001Return made up to 18/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 March 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
21 February 2001Particulars of mortgage/charge (3 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
10 August 2000Statement of affairs (7 pages)
10 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 2000Registered office changed on 10/08/00 from: tenbury burleigh road, charing ashford kent TN27 0JB (1 page)
10 August 2000Ad 27/09/99--------- £ si 10000@1 (2 pages)
10 August 2000£ nc 1000/11000 27/09/99 (1 page)
25 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 12 mill street maidstone kent ME15 6XU (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
13 September 1999Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
18 June 1999Incorporation (13 pages)