MAYFLOWER CAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAYFLOWER CAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04362759

Incorporation date

29/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hyacinths The Avenue, North Fambridge, Chelmsford, Essex CM3 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon20/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Termination of appointment of Michael John Jordan as a director on 2020-06-30
dot icon05/03/2021
Termination of appointment of Paul Gaynam Butler as a director on 2020-06-30
dot icon01/03/2021
Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Hyacinths the Avenue North Fambridge Chelmsford Essex CM3 6LZ on 2021-03-01
dot icon22/02/2021
Termination of appointment of Lynn Marina Amiri as a director on 2020-06-30
dot icon22/09/2020
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-01-29 with updates
dot icon20/02/2020
Termination of appointment of Keith Victor Skudder as a director on 2020-01-01
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 2017-12-04
dot icon26/07/2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 2017-07-26
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon30/11/2016
Director's details changed for Mr Keith Victor Skudder on 2016-05-26
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Termination of appointment of Daniel Keith Skudder as a director on 2014-02-01
dot icon17/09/2014
Appointment of Mr Keith Victor Skudder as a director on 2014-02-01
dot icon18/06/2014
Appointment of Mr Daniel Keith Skudder as a director
dot icon18/06/2014
Termination of appointment of Keith Skudder as a director
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Registered office address changed from 1 Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU on 2011-10-21
dot icon21/10/2011
Director's details changed for Keith Victor Skudder on 2011-10-14
dot icon02/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Termination of appointment of Paul Butler as a secretary
dot icon11/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon11/03/2010
Director's details changed for Lynn Marina Amiri on 2009-10-01
dot icon11/03/2010
Director's details changed for Michael John Jordan on 2009-10-01
dot icon11/03/2010
Director's details changed for Keith Victor Skudder on 2009-10-01
dot icon11/03/2010
Director's details changed for Paul Gaynam Butler on 2009-10-01
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 29/01/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2009
Resolutions
dot icon10/01/2009
Ad 23/10/08\gbp si [email protected]=10\gbp ic 5/15\
dot icon12/03/2008
Return made up to 29/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 29/01/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 29/01/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Registered office changed on 28/02/04 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ
dot icon02/02/2004
Return made up to 29/01/04; full list of members
dot icon03/12/2003
Director resigned
dot icon26/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 29/01/03; full list of members
dot icon27/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon27/03/2002
Ad 29/01/02--------- £ si 4@1=4 £ ic 1/5
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Secretary resigned
dot icon29/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/01/2002 - 29/01/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/01/2002 - 29/01/2002
67500
Butler, Paul Gaynam
Secretary
29/01/2002 - 17/05/2010
-
Amiri, Lynn Marina
Director
29/01/2002 - 30/06/2020
-
Butler, Paul Gaynam
Director
29/01/2002 - 30/06/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About MAYFLOWER CAR SERVICES LIMITED

MAYFLOWER CAR SERVICES LIMITED is an(a) Dissolved company incorporated on 29/01/2002 with the registered office located at Hyacinths The Avenue, North Fambridge, Chelmsford, Essex CM3 6LZ. There is currently no 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 MAYFLOWER CAR SERVICES LIMITED?

toggle

MAYFLOWER CAR SERVICES LIMITED is currently Dissolved. It was registered on 29/01/2002 and dissolved on 20/07/2021.

Where is MAYFLOWER CAR SERVICES LIMITED located?

toggle

MAYFLOWER CAR SERVICES LIMITED is registered at Hyacinths The Avenue, North Fambridge, Chelmsford, Essex CM3 6LZ.

What does MAYFLOWER CAR SERVICES LIMITED do?

toggle

MAYFLOWER CAR SERVICES LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for MAYFLOWER CAR SERVICES LIMITED?

toggle

The latest filing was on 20/07/2021: Final Gazette dissolved via compulsory strike-off.