Company NameMaintenance Force Limited
Company StatusDissolved
Company Number04752834
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Maurice Ayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address196 Airport Industrial Estate
Kingston Road
Keiton
Newcastle
NE3 2EF
Secretary NamePaul Wilkinson
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 The Mount
Shotley Bridge
Consett
Durham
DH8 0DW
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 31 May 2005)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Secretary NameMrs Sharon Anderson
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Little Buildings
Ovington
Prudhoe
Northumberland
NE42 6DS
Director NameMr Christopher McKenzie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Earlswood Avenue
Gateshead
Tyne & Wear
NE9 6AH

Location

Registered AddressUnit 34 Aston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

100 at £1David Ayton
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,513
Cash£818
Current Liabilities£92,957

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Director's details changed for Mr David Maurice Ayton on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Mr David Maurice Ayton on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(3 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(3 pages)
17 May 2011Registered office address changed from 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 17 May 2011 (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 24 August 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr David Maurice Ayton on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Mr David Maurice Ayton on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for David Maurice Ayton on 2 March 2010 (3 pages)
10 March 2010Director's details changed for David Maurice Ayton on 2 March 2010 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page)
27 May 2009Return made up to 02/05/09; full list of members (3 pages)
9 December 2008Return made up to 02/05/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 19B airport industrial estate kingston park kenton newcastle NE3 2EF (1 page)
25 July 2008Appointment terminated director christopher mckenzie (1 page)
20 June 2008Appointment terminate, secretary sharon anderson logged form (1 page)
20 June 2008Director appointed christopher mckenzie (2 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 February 2008Secretary resigned (1 page)
11 June 2007Return made up to 02/05/07; full list of members (6 pages)
2 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Return made up to 02/05/06; full list of members (7 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 June 2005Secretary resigned (1 page)
6 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
17 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Registered office changed on 09/01/04 from: 18 village farm walbottle newcastle upon tyne tyne and wear NE15 8JW (1 page)
2 May 2003Incorporation (7 pages)