Company NameMayland Chandlery Limited
Company StatusDissolved
Company Number02934403
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Peter Lodge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address206 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Secretary NameLynn Elizabeth Lodge
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
The Street
Woodham Ferrers
Essex
CM3 8RG
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
30 October 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
4 July 1996Return made up to 31/05/96; no change of members (4 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
19 September 1995Registered office changed on 19/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)