Company NameMaypole Guest House Limited
Company StatusDissolved
Company Number06158267
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr James Peter Innes Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 day after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCortijo La Negra
Periana
Malaga
29710
Secretary NameMr Gerard O'Driscoll
StatusClosed
Appointed30 January 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address2 Catchpole Lane
Great Totham
Maldon
Essex
CM9 8PY
Secretary NameHelen Pascoe
NationalityBritish
StatusResigned
Appointed15 March 2007(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2013)
RoleCompany Director
Correspondence Address15 Stores Lane
Tiptree
Essex
CO5 0LH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Peter Innes Mann
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • 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)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Helen Pascoe as a secretary on 30 January 2013 (1 page)
8 April 2013Termination of appointment of Helen Pascoe as a secretary on 30 January 2013 (1 page)
8 April 2013Appointment of Mr Gerard O'driscoll as a secretary on 30 January 2013 (2 pages)
8 April 2013Appointment of Mr Gerard O'driscoll as a secretary on 30 January 2013 (2 pages)
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)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 August 2008Director's change of particulars / james mann / 01/01/2008 (1 page)
19 August 2008Return made up to 14/03/08; full list of members (3 pages)
19 August 2008Return made up to 14/03/08; full list of members (3 pages)
19 August 2008Director's change of particulars / james mann / 01/01/2008 (1 page)
2 July 2007Registered office changed on 02/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
14 March 2007Incorporation (8 pages)
14 March 2007Incorporation (8 pages)