Company NameMayfield Interiors Limited
Company StatusDissolved
Company Number01326597
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGwendoline June Miller
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressCatherine Cottage Summerhill
Burnham Road
Althorne
Essex
CM3 6BY
Director NameJohn Alan Miller
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressCatherine Cottage Summerhill
Burnham Road
Althorne
Essex
CM3 6BY
Secretary NameGwendoline June Miller
NationalityBritish
StatusClosed
Appointed18 January 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressCatherine Cottage Summerhill
Burnham Road
Althorne
Essex
CM3 6BY

Location

Registered AddressSouth Hanningfield Road
Brock Hill
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,800
Cash£135
Current Liabilities£40,947

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Application for striking-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
9 March 2001Return made up to 18/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 February 2000Return made up to 18/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1997Return made up to 18/01/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 January 1996Return made up to 18/01/96; full list of members (6 pages)