Company NameMaypole Property Management Limited
Company StatusDissolved
Company Number05777137
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesThe Orangery At Limes Limited and Maypole Commercial Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Peter Innes Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa La Negra
Periana
Malaga 29 710
Spain
Secretary NameCarol Shaftain
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns 1 Dugard Avenue
Colchester
Essex
CO3 5EH
Secretary NameHelen Pascoe
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2013)
RoleCompany Director
Correspondence Address15 Stores Lane
Tiptree
Essex
CO5 0LH
Secretary NameMr Gerard O'Driscoll
StatusResigned
Appointed30 January 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address2 Catchpole Lane
Great Totham
Maldon
Essex
CM9 8PY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address21 Market Hill
Maldon
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1James Peter Innes Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£221
Cash£698
Current Liabilities£10,799

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
2 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 December 2015Termination of appointment of Gerard O'driscoll as a secretary on 18 December 2015 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
18 December 2015Termination of appointment of Gerard O'driscoll as a secretary on 18 December 2015 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
15 December 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mr Gerard O'driscoll as a secretary (2 pages)
8 April 2013Termination of appointment of Helen Pascoe as a secretary (1 page)
8 April 2013Appointment of Mr Gerard O'driscoll as a secretary (2 pages)
8 April 2013Termination of appointment of Helen Pascoe as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr James Peter Innes Mann on 1 March 2012 (2 pages)
18 May 2012Director's details changed for Mr James Peter Innes Mann on 1 March 2012 (2 pages)
18 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr James Peter Innes Mann on 1 March 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
1 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 February 2009Company name changed the orangery at limes LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed the orangery at limes LIMITED\certificate issued on 09/02/09 (2 pages)
19 August 2008Return made up to 11/04/08; full list of members (3 pages)
19 August 2008Director's change of particulars / james mann / 01/01/2008 (2 pages)
19 August 2008Director's change of particulars / james mann / 01/01/2008 (2 pages)
19 August 2008Return made up to 11/04/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 May 2006Registered office changed on 11/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
11 April 2006Incorporation (8 pages)
11 April 2006Incorporation (8 pages)