Company NameMaidston.com Limited
Company StatusDissolved
Company Number06801735
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date4 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Haven Barn
Darley
Harrogate
North Yorkshire
HG3 2QF
Secretary NameMichael Chater
StatusClosed
Appointed31 January 2011(2 years after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2013)
RoleCompany Director
Correspondence AddressStonehaven Barn Darley
Harrogate
North Yorkshire
HG3 2QF
Director NameMark Andrew Fowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hadfield Close
Southall
Middlesex
UB1 2XU
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered AddressShackleton House Falcon Court
Preston Farm Ind. Est.
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

80.5k at £1Michael Chater
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,936
Cash£2,822
Current Liabilities£97,760

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
4 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
21 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-19
(1 page)
21 October 2011Appointment of a voluntary liquidator (2 pages)
21 October 2011Statement of affairs with form 4.19 (7 pages)
21 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2011Appointment of a voluntary liquidator (2 pages)
21 October 2011Statement of affairs with form 4.19 (7 pages)
19 October 2011Registered office address changed from Hw Leeds Llp Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Hw Leeds Llp Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB United Kingdom on 19 October 2011 (1 page)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 80,500
(5 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 80,500
(5 pages)
24 February 2011Appointment of Michael Chater as a secretary (2 pages)
24 February 2011Registered office address changed from , Mundial House Kiveton Park Station, Sheffield, S26 6NP on 24 February 2011 (1 page)
24 February 2011Registered office address changed from , Mundial House Kiveton Park Station, Sheffield, S26 6NP on 24 February 2011 (1 page)
24 February 2011Appointment of Michael Chater as a secretary (2 pages)
31 January 2011Registered office address changed from , 1 Lumley Street, Mayfair, London, W1K 6TT on 31 January 2011 (2 pages)
31 January 2011Termination of appointment of Jd Secretariat Limited as a secretary (2 pages)
31 January 2011Registered office address changed from , 1 Lumley Street, Mayfair, London, W1K 6TT on 31 January 2011 (2 pages)
31 January 2011Termination of appointment of Jd Secretariat Limited as a secretary (2 pages)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 80,500
(4 pages)
25 November 2010Resolutions
  • RES13 ‐ Relinquish requirement for share capital 29/10/2010
(1 page)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 80,500
(4 pages)
25 November 2010Resolutions
  • RES13 ‐ Relinquish requirement for share capital 29/10/2010
(1 page)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 53,000
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 53,000
(4 pages)
11 November 2010Amended total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Amended accounts made up to 30 June 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
11 March 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 April 2009Ad 06/04/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
28 April 2009Ad 06/04/09 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages)
10 March 2009Director appointed michael chater (2 pages)
10 March 2009Appointment terminated director lumley management LIMITED (1 page)
10 March 2009Appointment Terminated Director lumley management LIMITED (1 page)
10 March 2009Director appointed michael chater (2 pages)
11 February 2009Appointment Terminated Director mark fowler (1 page)
11 February 2009Director appointed lumley management LIMITED (2 pages)
11 February 2009Director appointed lumley management LIMITED (2 pages)
11 February 2009Appointment terminated director mark fowler (1 page)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)