Company NameMayland Computer Services Limited
Company StatusDissolved
Company Number01975411
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 4 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Edward Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(5 years after company formation)
Appointment Duration14 years, 12 months (closed 24 January 2006)
RoleCo Director
Correspondence AddressNo 42 Amapolis
Playa Flamenca 03184
Alicante
Spain
Director NamePauline Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2006)
RolePersonal Assistant
Correspondence AddressNo 42 Amapolis
Playa Flamenca 03184
Alicante
Spain
Secretary NamePauline Thompson
NationalityBritish
StatusClosed
Appointed06 April 1999(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2006)
RolePersonal Assistant
Correspondence AddressNo 42 Amapolis
Playa Flamenca 03184
Alicante
Spain
Director NamePauline Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 1991)
RoleSecretary & Co Director
Correspondence Address19 Redshank Crescent
South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Secretary NamePauline Thompson
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address19 Redshank Crescent
South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Secretary NameAlice Thompson
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address17 Andover Road
Orpington
Kent
BR6 8BW

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£470
Cash£26,435
Current Liabilities£25,965

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
12 October 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 July 2004Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Registered office changed on 31/01/04 from: 19 redshank crescent south woodham ferrers chelmsford essex CM3 5SF (1 page)
31 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Full accounts made up to 5 April 2002 (4 pages)
3 April 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
29 January 2001Full accounts made up to 5 April 2000 (9 pages)
24 May 2000Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
30 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
25 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Return made up to 31/01/98; full list of members (6 pages)
20 November 1997Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Return made up to 31/01/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 March 1996Return made up to 31/01/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)