Company NameMaidford Limited
Company StatusDissolved
Company Number03931468
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2003)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameAnn Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2003)
RoleCompany Administrator
Correspondence Address26 Meadow Crescent
Ashbourne Park Braddan
Douglas
Isle Of Man
IM2 1NJ
Secretary NamePaul Moore
NationalityBritish
StatusClosed
Appointed24 March 2000(1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2003)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,398
Current Liabilities£11,398

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
28 July 2003Application for striking-off (1 page)
18 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
1 March 2003Return made up to 23/02/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
5 October 2000Ad 25/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: suite 24781 72 new bond street london W1Y 9DD (1 page)
23 February 2000Incorporation (16 pages)