Company NameMayflower Plumbing Limited
Company StatusDissolved
Company Number06632847
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Charles Gerald Baylis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2011)
RoleCo Director
Correspondence Address50 Hill Brow
Bickley
Bromley
Kent
BR1 2PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTax-Mot Limited (Accountants) (Corporation)
StatusResigned
Appointed21 August 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
Correspondence AddressFolkestone Enterprise Centre Shearway Business Par
Folkestone
Kent
CT19 4RH

Location

Registered Address50 Hill Brow
Bromley
Kent
BR1 2PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Termination of appointment of Tax-Mot Limited (Accountants) as a secretary (3 pages)
11 January 2011Termination of appointment of Tax-Mot Limited (Accountants) as a secretary (3 pages)
8 December 2010Registered office address changed from Unit 3 Folkestone Enterprise Centre Shearway Business Park Folkestone Kent CT19 4RH on 8 December 2010 (4 pages)
8 December 2010Registered office address changed from Unit 3 Folkestone Enterprise Centre Shearway Business Park Folkestone Kent CT19 4RH on 8 December 2010 (4 pages)
8 December 2010Registered office address changed from Unit 3 Folkestone Enterprise Centre Shearway Business Park Folkestone Kent CT19 4RH on 8 December 2010 (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
27 July 2009Accounts made up to 30 June 2009 (1 page)
28 August 2008Registered office changed on 28/08/2008 from 50 hill brow bromley kent BR1 2PQ (1 page)
28 August 2008Director appointed charles baylis (2 pages)
28 August 2008Secretary appointed tax-mot LIMITED (accountants) (2 pages)
28 August 2008Secretary appointed tax-mot LIMITED (accountants) (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 50 hill brow bromley kent BR1 2PQ (1 page)
28 August 2008Director appointed charles baylis (2 pages)
30 June 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
30 June 2008Incorporation (9 pages)
30 June 2008Incorporation (9 pages)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)