Company NameMaystar Trading Limited
Company StatusDissolved
Company Number02007244
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Albert Collins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2005(19 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 20 July 2021)
RoleHardware Retailer
Country of ResidenceEngland
Correspondence AddressRomy House 2nd Floor
163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed30 September 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 10 months (closed 20 July 2021)
Correspondence AddressRomy House 2nd Floor
163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameAlexander Albert Collins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 5 months after company formation)
Appointment Duration14 years (resigned 15 October 2005)
RoleHardware Retailer
Country of ResidenceEngland
Correspondence Address25a Meadway
Ilford
Essex
IG3 9BQ
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed15 October 2005(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2005)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered Address2nd Floor, Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr A.a. Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,281
Current Liabilities£947

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 October 2017Director's details changed for Alexander Albert Collins on 1 April 2017 (2 pages)
25 October 2017Change of details for Alexander Albert Collins as a person with significant control on 1 April 2017 (2 pages)
25 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Registered office address changed from Leigh House Weald Raod Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 12 April 2017 (1 page)
26 October 2016Director's details changed for Alexander Albert Collins on 26 October 2016 (2 pages)
26 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 101
(3 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to Leigh House Weald Raod Brentwood Essex CM14 4SX on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Raod Brentwood Essex CM14 4SX on 26 July 2016 (1 page)
26 July 2016Director's details changed for Alexander Albert Collins on 26 July 2016 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Alexander Albert Collins on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Alexander Albert Collins on 1 October 2009 (2 pages)
4 November 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
4 November 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 January 2009Return made up to 30/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2007Return made up to 30/09/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 30/09/06; full list of members (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (1 page)
8 May 2006Return made up to 30/09/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 January 2005Return made up to 30/09/04; full list of members (5 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Return made up to 30/09/03; full list of members (5 pages)
7 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM15 8AT (1 page)
23 October 2002Return made up to 30/09/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
30 April 2002Return made up to 30/09/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 October 1999 (10 pages)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 October 1998 (11 pages)
6 November 1998Return made up to 30/09/98; no change of members (4 pages)
5 August 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
6 November 1997Full accounts made up to 31 August 1997 (11 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 August 1996 (11 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 August 1995 (11 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)