Company NameMayland Porter Limited
Company StatusDissolved
Company Number09981572
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren John Fazackerley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(8 months after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Palmerston Close
Ramsbottom
Bury
BL0 9YN
Director NameMr Mohammed Yasin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Edmund's House Flat 61 Rope Walk
Ipswich
IP4 1NF
Secretary NameMr Mohammed Yasin
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSt Edmunds House Flat 61 Rope Walk
Ipswich
IP4 1NF
Director NameMrs Meenal Goyal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address83 Rushmere Road
Ipswich
IP4 4LQ

Location

Registered Address3 Mace Walk
Chelmsford
CM1 2GE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 June

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (3 pages)
25 February 2021Termination of appointment of Mohammed Yasin as a director on 1 January 2021 (1 page)
23 February 2021Current accounting period extended from 28 February 2021 to 1 June 2021 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
30 June 2020Notification of Darren Fazackerley as a person with significant control on 1 January 2020 (2 pages)
3 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
29 May 2018Cessation of Mohammed Yasin as a person with significant control on 25 April 2018 (1 page)
29 May 2018Termination of appointment of Mohammed Yasin as a secretary on 25 April 2018 (1 page)
29 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
29 May 2018Registered office address changed from 53 Deardengate Haslingden Rossendale BB4 5QN England to 3 Mace Walk Chelmsford CM1 2GE on 29 May 2018 (1 page)
14 November 2017Registered office address changed from The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA England to 53 Deardengate Haslingden Rossendale BB4 5QN on 14 November 2017 (1 page)
14 November 2017Registered office address changed from The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA England to 53 Deardengate Haslingden Rossendale BB4 5QN on 14 November 2017 (1 page)
13 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 October 2017Termination of appointment of Meenal Goyal as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Meenal Goyal as a director on 6 October 2017 (2 pages)
4 May 2017Director's details changed for Mr Mohammed Yasin on 25 April 2017 (2 pages)
4 May 2017Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page)
4 May 2017Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page)
4 May 2017Director's details changed for Ms Meenal Goyal on 25 April 2017 (2 pages)
4 May 2017Director's details changed for Ms Meenal Goyal on 25 April 2017 (2 pages)
4 May 2017Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page)
4 May 2017Appointment of Ms Meenal Goyal as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Ms Meenal Goyal as a director on 25 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Mohammed Yasin on 25 April 2017 (2 pages)
4 May 2017Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
13 March 2017Registered office address changed from Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF United Kingdom to The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF United Kingdom to The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA on 13 March 2017 (1 page)
9 February 2017Registered office address changed from 29 New Street Woodbridge Ipswich IP121DZ United Kingdom to Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF on 9 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Registered office address changed from 29 New Street Woodbridge Ipswich IP121DZ United Kingdom to Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF on 9 February 2017 (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 October 2016Appointment of Mr Darren John Fazackerley as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Darren John Fazackerley as a director on 1 October 2016 (2 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
(28 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
(28 pages)