Company NameMayford Holdings Limited
DirectorsAnn Lilian Kidby and Keith Mervyn Kidby
Company StatusDissolved
Company Number03467179
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnn Lilian Kidby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Mayfield Road
Ipswich
Suffolk
IP4 3NG
Director NameKeith Mervyn Kidby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Mayfield Road
Ipswich
Suffolk
IP4 3NG
Secretary NameAnn Lilian Kidby
NationalityBritish
StatusCurrent
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Mayfield Road
Ipswich
Suffolk
IP4 3NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ian Bull & Co South Suffolk
Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth£90,522
Current Liabilities£143,077

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 October 2007Dissolved (1 page)
26 September 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (6 pages)
8 December 2004Liquidators statement of receipts and payments (6 pages)
21 June 2004Liquidators statement of receipts and payments (6 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Statement of affairs (5 pages)
22 May 2003Registered office changed on 22/05/03 from: 123 high street wickham market woodbridge suffolk IP13 0RD (2 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 12/11/02; full list of members (7 pages)
30 January 2002Return made up to 12/11/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Full accounts made up to 31 March 2000 (8 pages)
21 November 1999Return made up to 12/11/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 March 1999 (8 pages)
3 December 1998Return made up to 12/11/98; full list of members (6 pages)
26 August 1998Ad 01/12/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
12 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/03/98
(1 page)
12 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Registered office changed on 10/12/97 from: 21 birchwood drive rushmere st andrew ipswich suffolk IP5 1EB (1 page)
21 November 1997Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
17 November 1997Secretary resigned (1 page)
12 November 1997Incorporation (21 pages)