Company NameGeorge Mayers (North West) Limited
DirectorBarry George Mayers
Company StatusDissolved
Company Number02731755
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarry George Mayers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 8 months
RoleTransport Manager
Correspondence Address14 Boundary Lane
Saltney
Chester
CH4 8LN
Wales
Secretary NameMrs Gwendoline Jessie Mayers
NationalityBritish
StatusCurrent
Appointed01 July 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressTan Y Coed
Eyarth Llanfair Dc
Ruthin
Clwyd
LL15 2EL
Wales
Director NameBernard Brennan
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address146 Stonyfield
Sefton
Liverpool
Merseyside
L30 Orf
Secretary NameMrs Christine Susan Avis
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAllan Monro
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(3 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 1992)
RoleBusiness Manager
Correspondence AddressThe Lodge Barn Court
Lower Hall Lane Clutton
Tattenhall
Cheshire
CH3 9SB
Wales
Secretary NameAllan Monro
NationalityBritish
StatusResigned
Appointed11 August 1992(3 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 1992)
RoleBusiness Manager
Correspondence AddressThe Lodge Barn Court
Lower Hall Lane Clutton
Tattenhall
Cheshire
CH3 9SB
Wales
Secretary NameMrs Gwendoline Jessie Mayers
NationalityBritish
StatusResigned
Appointed23 November 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 1996)
RoleCompany Director
Correspondence AddressTan Y Coed
Eyarth Llanfair Dc
Ruthin
Clwyd
LL15 2EL
Wales
Director NameAnthony Charles Pudge
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address18 Greenfield Crescent
Waverton
Chester
CH3 7NH
Wales
Secretary NameSandra Dawn Mayers
NationalityBritish
StatusResigned
Appointed02 November 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address37 Oldfield Crescent
Offlache Lane
Chester
Cheshire
CH4 7PE
Wales

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£657,294
Gross Profit£53,499
Net Worth£18,357
Current Liabilities£166,451

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2005Dissolved (1 page)
30 March 2004Order of court to wind up (3 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
18 May 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
30 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
18 April 2001Full accounts made up to 31 July 2000 (12 pages)
29 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
2 May 2000Full accounts made up to 31 July 1999 (15 pages)
24 September 1999Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
4 June 1999Full accounts made up to 31 July 1998 (12 pages)
14 September 1998Return made up to 01/07/98; no change of members (4 pages)
14 September 1998New secretary appointed (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
17 November 1997Registered office changed on 17/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page)
27 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Full accounts made up to 31 July 1996 (13 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
27 June 1996Accounts for a small company made up to 31 July 1995 (14 pages)
29 August 1995Return made up to 16/07/95; no change of members (4 pages)