Company NameMayfair Bathrooms Limited
Company StatusDissolved
Company Number04460536
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Falcon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Secretary NamePeter Robinson Wise
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(3 pages)
1 July 2011Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 1 July 2011 (1 page)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(3 pages)
30 June 2011Director's details changed for Mr John Falcon on 1 October 2010 (2 pages)
30 June 2011Secretary's details changed for Peter Robinson Wise on 1 October 2010 (1 page)
30 June 2011Secretary's details changed for Peter Robinson Wise on 1 October 2010 (1 page)
30 June 2011Director's details changed for Mr John Falcon on 1 October 2010 (2 pages)
30 June 2011Director's details changed for Mr John Falcon on 1 October 2010 (2 pages)
30 June 2011Secretary's details changed for Peter Robinson Wise on 1 October 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for John Falcon on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Falcon on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Falcon on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
30 June 2009Director's change of particulars / john falcon / 29/05/2009 (1 page)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Director's Change of Particulars / john falcon / 29/05/2009 / HouseName/Number was: , now: 59; Street was: 4 beechways drive, now: eden square; Area was: neston, now: ; Post Town was: cheshire, now: cheapside; Region was: , now: liverpool; Post Code was: CH64 6TF, now: L2 2DQ (1 page)
27 March 2009Accounts made up to 30 June 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 April 2008Accounts made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 April 2007Accounts made up to 30 June 2006 (4 pages)
19 June 2006Return made up to 13/06/06; full list of members (2 pages)
19 June 2006Return made up to 13/06/06; full list of members (2 pages)
3 May 2006Accounts made up to 30 June 2005 (4 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 July 2005Return made up to 13/06/05; full list of members (2 pages)
5 July 2005Return made up to 13/06/05; full list of members (2 pages)
4 May 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Return made up to 13/06/04; full list of members (6 pages)
10 August 2004Return made up to 13/06/04; full list of members (6 pages)
8 March 2004Accounts made up to 30 June 2003 (4 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 August 2003Return made up to 13/06/03; full list of members (6 pages)
19 August 2003Return made up to 13/06/03; full list of members (6 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
12 July 2002Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
13 June 2002Incorporation (12 pages)