MAYDEV LTD

Register to unlock more data on OkredoRegister

MAYDEV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368332

Incorporation date

08/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon26/05/2015
Final Gazette dissolved following liquidation
dot icon26/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2014
Liquidators' statement of receipts and payments to 2014-01-16
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-01-16
dot icon13/06/2012
Registered office address changed from 24 Wellington Street St Johns Blackburn Lancashire BB1 8AF on 2012-06-14
dot icon19/03/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon06/02/2011
Registered office address changed from Charter House Stansfield Street Nelson Lancashire BB9 9XY United Kingdom on 2011-02-07
dot icon31/01/2011
Statement of affairs with form 4.19
dot icon31/01/2011
Appointment of a voluntary liquidator
dot icon31/01/2011
Resolutions
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Kenneth Slater on 2009-10-01
dot icon30/06/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon17/06/2009
Registered office changed on 18/06/2009 from holme park business centre 26 - 28 sycamore close burnley lancashire BB12 6EG
dot icon27/05/2009
Certificate of change of name
dot icon18/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon16/10/2008
Return made up to 11/10/08; full list of members
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/05/2008
Appointment terminated director carol robinson
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2007
Return made up to 11/10/07; full list of members
dot icon01/10/2007
Registered office changed on 02/10/07 from: 1 meadow bank mews nelson lancashire BB9 8SZ
dot icon16/06/2007
-
dot icon18/01/2007
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 11/10/06; full list of members
dot icon07/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon23/07/2006
New secretary appointed
dot icon16/07/2006
-
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
New director appointed
dot icon06/01/2006
Particulars of mortgage/charge
dot icon19/10/2005
Return made up to 11/10/05; full list of members
dot icon07/07/2005
Return made up to 09/05/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/12/2004
Particulars of mortgage/charge
dot icon23/05/2004
Return made up to 09/05/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/04/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon18/01/2004
Director resigned
dot icon04/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
New director appointed
dot icon06/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Return made up to 09/05/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/12/2002
Registered office changed on 05/12/02 from: ainsworths accountants charter house, stansfield street nelson lancashire BB9 9XY
dot icon21/11/2002
Certificate of change of name
dot icon19/07/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 09/05/02; full list of members
dot icon21/05/2002
Particulars of mortgage/charge
dot icon12/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/10/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon09/08/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 09/05/01; full list of members
dot icon03/05/2001
Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon19/02/2001
Accounts made up to 2000-04-30
dot icon07/11/2000
Director resigned
dot icon15/10/2000
New director appointed
dot icon16/07/2000
Registered office changed on 17/07/00 from: ainsworths accountants charter house, stansfield street nelson lancashire BB9 9XY
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Return made up to 09/05/00; full list of members
dot icon02/03/2000
Accounts made up to 1999-04-30
dot icon13/10/1999
New director appointed
dot icon11/10/1999
Certificate of change of name
dot icon24/05/1999
Return made up to 09/05/99; no change of members
dot icon07/02/1999
Accounts made up to 1998-04-30
dot icon07/02/1999
Resolutions
dot icon12/05/1998
Return made up to 09/05/98; full list of members
dot icon02/02/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
New secretary appointed
dot icon01/10/1997
Registered office changed on 02/10/97 from: treetops netherheys close colne lancashire BB8 9QY
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon15/06/1997
Resolutions
dot icon13/05/1997
Secretary resigned
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Kenneth
Director
08/05/1997 - 29/10/2000
16
Slater, Kenneth
Director
15/10/2003 - Present
16
Shaw, David
Director
10/10/2000 - 05/01/2004
2
Shaw, David
Director
05/10/1999 - 11/07/2000
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/1997 - 08/05/1997
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAYDEV LTD

MAYDEV LTD is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYDEV LTD?

toggle

MAYDEV LTD is currently Dissolved. It was registered on 08/05/1997 and dissolved on 26/05/2015.

Where is MAYDEV LTD located?

toggle

MAYDEV LTD is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does MAYDEV LTD do?

toggle

MAYDEV LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MAYDEV LTD?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved following liquidation.