Company NameMajor League Stores Limited
Company StatusDissolved
Company Number06044093
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRobert Paul Clarke
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lodge
The Folley, Layer-De-La-Haye
Colchester
CO2 0JA
Director NameAna Clarke Suarez
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOld Lodge The Folley
Layer De La Haye
Colchester
Essex
CO2 0JA
Secretary NameAna Clarke Suarez
NationalityAmerican
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOld Lodge The Folley
Layer De La Haye
Colchester
Essex
CO2 0JA

Location

Registered AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 08/01/09; full list of members (3 pages)
18 March 2009Return made up to 08/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Return made up to 08/01/08; full list of members (3 pages)
14 May 2008Return made up to 08/01/08; full list of members (3 pages)
13 May 2008Director and secretary's change of particulars / ana clarke suarez / 28/10/2007 (2 pages)
13 May 2008Director and Secretary's Change of Particulars / ana clarke suarez / 28/10/2007 / Nationality was: amercian, now: british; HouseName/Number was: , now: old lodge; Street was: old lodge, now: the folley; Area was: the folley layer de la haye, now: layer de la haye; Region was: , now: essex; Country was: , now: essex; Occupation was: , now: director (2 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
25 January 2007Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
25 January 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)