MAYPOLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MAYPOLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00383885

Incorporation date

15/11/1943

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1943)
dot icon19/02/2014
Final Gazette dissolved following liquidation
dot icon19/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-11-11
dot icon25/05/2013
Liquidators' statement of receipts and payments to 2013-05-11
dot icon15/11/2012
Liquidators' statement of receipts and payments to 2012-11-11
dot icon29/06/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon14/12/2011
Liquidators' statement of receipts and payments to 2011-11-11
dot icon02/12/2011
Registered office address changed from Silke and Co 3rd Floor Silver House Silver Street Doncaster S Yorks DN1 1HL on 2011-12-02
dot icon29/09/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2009-11-11
dot icon04/02/2011
Liquidators' statement of receipts and payments to 2010-11-11
dot icon04/02/2011
Liquidators' statement of receipts and payments to 2010-05-11
dot icon16/11/2009
Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1LH on 2009-11-16
dot icon14/11/2009
Appointment of a voluntary liquidator
dot icon14/11/2009
Statement of affairs with form 4.18
dot icon10/08/2009
Registered office changed on 10/08/2009 from heathrow business centre 65 high street egham surrey TW20 9EY
dot icon24/11/2008
Declaration of solvency
dot icon24/11/2008
Appointment of a voluntary liquidator
dot icon24/11/2008
Resolutions
dot icon17/10/2008
Return made up to 11/07/08; full list of members
dot icon06/10/2008
Appointment Terminated Secretary sandringham company secretaries LTD
dot icon06/10/2008
Secretary appointed myrna sheila ryan
dot icon30/01/2008
Return made up to 11/07/07; full list of members
dot icon22/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/05/2007
Total exemption small company accounts made up to 2005-10-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon23/08/2006
Return made up to 11/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2004-10-31
dot icon20/01/2006
Return made up to 11/07/05; full list of members
dot icon20/01/2006
New secretary appointed
dot icon23/09/2005
Registered office changed on 23/09/05 from: bridge house bridge street staines middlesex TW18 4TW
dot icon29/06/2005
Return made up to 11/07/02; no change of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon14/12/2004
Full accounts made up to 2003-10-31
dot icon08/07/2004
Return made up to 11/07/04; no change of members
dot icon25/02/2004
Full accounts made up to 2002-10-31
dot icon06/02/2004
Secretary resigned
dot icon17/09/2003
New secretary appointed
dot icon27/10/2002
Full accounts made up to 2001-10-31
dot icon28/03/2002
Registered office changed on 28/03/02 from: barley house 57 church street staines middlesex TW18 4XS
dot icon05/03/2002
Compulsory strike-off action has been discontinued
dot icon27/02/2002
Full accounts made up to 2000-10-31
dot icon26/02/2002
First Gazette notice for compulsory strike-off
dot icon28/01/2001
Full accounts made up to 1999-10-31
dot icon22/01/2001
Director resigned
dot icon06/12/2000
Secretary resigned
dot icon16/08/2000
Resolutions
dot icon14/08/2000
Return made up to 11/07/00; no change of members
dot icon14/08/2000
Secretary's particulars changed;director's particulars changed
dot icon15/04/2000
New secretary appointed;new director appointed
dot icon15/04/2000
Director resigned
dot icon06/12/1999
Registered office changed on 06/12/99 from: 21B brownlow mews london WC1N 2LA
dot icon03/12/1999
Full accounts made up to 1998-10-31
dot icon25/11/1999
Return made up to 11/07/99; full list of members
dot icon25/11/1999
Director's particulars changed
dot icon25/11/1999
Director's particulars changed
dot icon22/10/1999
Secretary resigned
dot icon08/09/1998
Registered office changed on 08/09/98 from: 23 brownlow mews london WC1N 2LA
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon11/08/1998
Return made up to 11/07/98; change of members
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
Director resigned
dot icon18/04/1998
Full accounts made up to 1996-10-31
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon25/07/1997
Return made up to 11/07/97; no change of members
dot icon21/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon30/09/1996
Return made up to 11/07/96; full list of members
dot icon30/09/1996
Secretary's particulars changed;director's particulars changed
dot icon08/08/1996
Full accounts made up to 1995-10-31
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon21/08/1995
Return made up to 11/07/95; no change of members
dot icon01/03/1995
Full accounts made up to 1993-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 11/07/94; change of members
dot icon22/08/1994
Secretary's particulars changed;director's particulars changed
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon19/07/1993
Director resigned
dot icon19/07/1993
Return made up to 11/07/93; full list of members
dot icon19/07/1993
Director's particulars changed;director resigned
dot icon10/06/1993
Director resigned
dot icon02/06/1993
Certificate of change of name
dot icon02/06/1993
Certificate of change of name
dot icon25/05/1993
Registered office changed on 25/05/93 from: 50 doughty street london WC1N 2LS
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon11/09/1992
Full accounts made up to 1991-10-31
dot icon29/07/1992
Secretary's particulars changed
dot icon29/07/1992
Return made up to 11/07/92; no change of members
dot icon03/09/1991
Full accounts made up to 1990-10-31
dot icon03/09/1991
Return made up to 11/07/91; full list of members
dot icon13/08/1991
Secretary resigned;new secretary appointed
dot icon12/07/1991
Secretary resigned
dot icon12/09/1990
Full accounts made up to 1989-10-31
dot icon07/08/1990
Return made up to 11/07/90; no change of members
dot icon07/08/1990
Registered office changed on 07/08/90 from: 12A upper berkeley street london W1H 7PE
dot icon01/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/05/1990
Particulars of mortgage/charge
dot icon25/07/1989
Full accounts made up to 1988-10-31
dot icon25/07/1989
Return made up to 14/07/89; no change of members
dot icon05/09/1988
Full accounts made up to 1987-10-31
dot icon05/09/1988
Return made up to 14/07/88; full list of members
dot icon14/01/1988
Full accounts made up to 1986-10-31
dot icon11/12/1987
Return made up to 22/04/87; no change of members
dot icon31/03/1987
Particulars of mortgage/charge
dot icon09/09/1986
Full accounts made up to 1985-10-31
dot icon09/08/1986
Return made up to 03/07/86; full list of members
dot icon16/06/1967
Miscellaneous
dot icon24/05/1967
Resolutions
dot icon15/11/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2006
dot iconLast change occurred
31/10/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2006
dot iconNext account date
31/10/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Lynsey Mary Joan
Director
15/05/1998 - 31/03/2000
-
Stucken, Norah Kathleen Sarah
Secretary
31/03/2000 - 23/11/2000
-
Mosesson, Jennifer Ruth Trevelyan
Secretary
01/09/2003 - 13/01/2004
1
Holland, Maureen Olive
Secretary
15/05/1998 - 11/10/1999
1
Alexander, Lynsey Mary Joan
Secretary
06/04/1993 - 15/05/1998
1

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 MAYPOLE DEVELOPMENTS LIMITED

MAYPOLE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 15/11/1943 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. 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 MAYPOLE DEVELOPMENTS LIMITED?

toggle

MAYPOLE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 15/11/1943 and dissolved on 19/02/2014.

Where is MAYPOLE DEVELOPMENTS LIMITED located?

toggle

MAYPOLE DEVELOPMENTS LIMITED is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does MAYPOLE DEVELOPMENTS LIMITED do?

toggle

MAYPOLE DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MAYPOLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/02/2014: Final Gazette dissolved following liquidation.