Company NameMayflower Building Services Limited
Company StatusDissolved
Company Number04829815
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date23 July 2019 (4 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 NameMr Edwin Edgar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration16 years (closed 23 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameMrs Pamela Wilhelmena Edgar
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration16 years (closed 23 July 2019)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Secretary NameMrs Pamela Wilhelmena Edgar
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration16 years (closed 23 July 2019)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.mayflowerbuildingmgt.com

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mr Edwin Edgar
75.00%
Ordinary
25 at £1Mrs Pamela Edgar
25.00%
Ordinary

Financials

Year2014
Net Worth£4,282
Cash£3,516
Current Liabilities£4,358

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 11 July 2014
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 11 July 2014
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Mrs Pamela Wilhelmena Edgar on 11 July 2010 (1 page)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mrs Pamela Wilhelmena Edgar on 11 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mrs Pamela Wilhelmena Edgar on 11 July 2010 (1 page)
10 August 2010Director's details changed for Mr Edwin Edgar on 11 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Edwin Edgar on 11 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Pamela Wilhelmena Edgar on 11 July 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 11/07/09; full list of members (4 pages)
11 August 2009Return made up to 11/07/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 11/07/08; full list of members (4 pages)
22 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 September 2007Return made up to 11/07/07; full list of members (2 pages)
6 September 2007Return made up to 11/07/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Return made up to 11/07/06; full list of members (5 pages)
30 August 2006Return made up to 11/07/06; full list of members (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 11/07/05; full list of members (7 pages)
2 August 2005Return made up to 11/07/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 11/07/04; full list of members (7 pages)
17 August 2004Return made up to 11/07/04; full list of members (7 pages)
23 August 2003Registered office changed on 23/08/03 from: 152-160 city road london EC1V 2NX (1 page)
23 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 152-160 city road london EC1V 2NX (1 page)
23 August 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)