Company NameMayfield Garden Design Limited
Company StatusDissolved
Company Number04443192
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sheenagh Panepinto
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
2 Vicarage Lane
Churchtown
Lancashire
PR3 0HW
Secretary NameMr Nicholas Panepinto
NationalityBritish
StatusClosed
Appointed06 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 2 Vicarage Lane
Churchtown
Preston
Lancashire
PR3 0HW
Director NameMr Nicholas Panepinto
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 2 Vicarage Lane
Churchtown
Preston
Lancashire
PR3 0HW
Secretary NameMrs Sheenagh Panepinto
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
2 Vicarage Lane
Churchtown
Lancashire
PR3 0HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,211
Current Liabilities£2,295

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 21/05/08; full list of members (3 pages)
5 June 2008Return made up to 21/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
2 June 2006Return made up to 21/05/06; full list of members (2 pages)
2 June 2006Return made up to 21/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 21/05/05; full list of members (3 pages)
7 June 2005Return made up to 21/05/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
13 August 2004Return made up to 21/05/04; full list of members (6 pages)
13 August 2004Return made up to 21/05/04; full list of members (6 pages)
13 August 2004Return made up to 21/05/03; full list of members (6 pages)
13 August 2004Return made up to 21/05/03; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 August 2002£ nc 1000/50000 31/07/02 (1 page)
10 August 2002Ad 31/07/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
10 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2002£ nc 1000/50000 31/07/02 (1 page)
10 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2002Ad 31/07/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 May 2002Incorporation (11 pages)