Company NameMayflower Woodworks Limited
Company StatusDissolved
Company Number04694939
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameMayflower Woodworkers Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameKeith Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNo 2 Broomfield
Silver End
Witham
Essex
CM8 3RL
Secretary NameVerity Smith
NationalityBritish
StatusClosed
Appointed19 July 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address2 Broomfield
Silver End
Witham
Essex
CM8 3RL
Director NameGraham Mulligan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleManufacturing Director
Correspondence Address54 Knightbridge Walk
Billericay
Essex
CM12 0HL
Secretary NameKeith Smith
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNo 2 Broomfield
Silver End
Witham
Essex
CM8 3RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 2 Allshots Enterprises
Woodhouse Lane
Kelvedon
Essex
CO5 9DF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Shareholders

2 at £1Mr Keith Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£281,955
Cash£260,668
Current Liabilities£27,290

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Director's details changed for Keith Smith on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Director's details changed for Keith Smith on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 12 March 2011 (14 pages)
25 March 2011Annual return made up to 12 March 2011 (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 12/03/09; full list of members (10 pages)
25 March 2009Return made up to 12/03/09; full list of members (10 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 12/03/08; no change of members (6 pages)
15 July 2008Return made up to 12/03/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 12/03/07; full list of members (6 pages)
2 May 2007Return made up to 12/03/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
12 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 April 2005Return made up to 12/03/05; full list of members (7 pages)
8 April 2005Return made up to 12/03/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Registered office changed on 01/12/04 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Registered office changed on 01/12/04 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page)
6 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
4 June 2003Ad 12/03/03-12/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Ad 12/03/03-12/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003Company name changed mayflower woodworkers LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed mayflower woodworkers LIMITED\certificate issued on 27/03/03 (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 March 2003New secretary appointed;new director appointed (1 page)
13 March 2003New secretary appointed;new director appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 2003Incorporation (31 pages)
12 March 2003Incorporation (31 pages)