Company NameMayfields Limited
Company StatusDissolved
Company Number02707262
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Edwin Spicer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 17 February 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameMrs Sheila Ann Spicer
NationalityBritish
StatusClosed
Appointed28 November 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 17 February 1998)
RoleSecretary
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameMr Robert Edwin Spicer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameMr Frank Sutheran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Western Road
Mitcham
Surrey
CR4 3EF
Secretary NameMr Robert Edwin Spicer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameMrs Sheila Ann Spicer
NationalityBritish
StatusResigned
Appointed31 May 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameMr Robert Edwin Spicer
NationalityBritish
StatusResigned
Appointed02 April 1994(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 28 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameMrs Sheila Ann Spicer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 29 November 1994)
RoleAdministrative Executive
Correspondence Address4 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
8 July 1996Particulars of mortgage/charge (3 pages)
11 April 1996Return made up to 15/04/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 April 1995Return made up to 15/04/95; change of members (6 pages)