Company NameMayes (Sandon) Limited
Company StatusDissolved
Company Number00744121
CategoryPrivate Limited Company
Incorporation Date14 December 1962(61 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameChelmsford Plant Hire Limited

Business Activity

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

Directors

Director NameMr Patrick Brian Green
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 19 June 2007)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRosecroft 15 Church Road
Rivenhall
Witham
Essex
CM8 3PQ
Director NameMr Thomas Brian Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 19 June 2007)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressFryerning Hall
Ingatestone
Essex
CM4 0NL
Secretary NameMrs Patricia Margaret Ann Ellis
NationalityBritish
StatusClosed
Appointed07 July 1995(32 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL
Secretary NameMr Patrick Joseph Francis Davison
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE

Location

Registered AddressBurntwood House, 7 Shenfield
Road, Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£83,129
Cash£184,540
Current Liabilities£61,582

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
17 August 2006Registered office changed on 17/08/06 from: burntwood house 7 shenfield road brentwood essex CM15 8AE (1 page)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
21 May 2004Company name changed chelmsford plant hire LIMITED\certificate issued on 21/05/04 (2 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
20 September 2003Return made up to 25/07/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 January 2002 (14 pages)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
15 August 2000Return made up to 25/07/00; full list of members (6 pages)
15 August 2000Full accounts made up to 31 January 2000 (13 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
13 July 1999Full accounts made up to 31 January 1999 (13 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Full accounts made up to 31 January 1998 (13 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (13 pages)
14 August 1996Return made up to 25/07/96; no change of members (5 pages)
18 August 1995Full accounts made up to 31 January 1995 (14 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)