Company NameMaymask (155) Limited
Company StatusDissolved
Company Number06896721
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date29 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Douglas John Corbitt
NationalityEnglish
StatusClosed
Appointed14 May 2009(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 29 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Broughton Road
South Shields
Tyne & Wear
NE33 2RR
Director NameMr Hugh McGill Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(9 months after company formation)
Appointment Duration5 years, 12 months (closed 29 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Rory John Todd McMillen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(9 months after company formation)
Appointment Duration5 years, 12 months (closed 29 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Gordon Roy Peters
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoecliffe
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary NameMr Dino Etore George Peters
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chapel House Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1AN
Director NameMaymask (15) Ltd (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address32 Portland Terace
Newcastle Upon Tyne
NE2 1QP

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at 1Maymask (15) LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 April 2015Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (17 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (17 pages)
17 September 2014Liquidators statement of receipts and payments to 11 August 2014 (17 pages)
27 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (17 pages)
27 September 2013Liquidators statement of receipts and payments to 11 August 2013 (17 pages)
27 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (17 pages)
23 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (17 pages)
17 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (17 pages)
17 October 2012Liquidators statement of receipts and payments to 11 August 2012 (17 pages)
12 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (17 pages)
12 October 2011Liquidators statement of receipts and payments to 11 August 2011 (17 pages)
12 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (17 pages)
28 September 2010Insolvency:miscellaneous:- minutes of meeting (2 pages)
28 September 2010Insolvency:miscellaneous:- minutes of meeting (2 pages)
23 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2010Appointment of a voluntary liquidator (1 page)
23 August 2010Appointment of a voluntary liquidator (1 page)
23 August 2010Statement of affairs with form 4.19 (10 pages)
23 August 2010Statement of affairs with form 4.19 (10 pages)
3 August 2010Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010 (2 pages)
2 July 2010Appointment of Mr Rory John Todd Mcmillen as a director (2 pages)
2 July 2010Appointment of Mr Rory John Todd Mcmillen as a director (2 pages)
1 July 2010Appointment of Mr Hugh Mcgill Blair as a director (2 pages)
1 July 2010Termination of appointment of Gordon Peters as a director (1 page)
1 July 2010Appointment of Mr Hugh Mcgill Blair as a director (2 pages)
1 July 2010Termination of appointment of Gordon Peters as a director (1 page)
27 May 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(4 pages)
23 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
23 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
15 May 2009Appointment terminated director maymask (15) LTD (1 page)
15 May 2009Appointment terminated director maymask (15) LTD (1 page)
14 May 2009Secretary appointed mr douglas john corbitt (1 page)
14 May 2009Secretary appointed mr douglas john corbitt (1 page)
14 May 2009Appointment terminated secretary dino peters (1 page)
14 May 2009Appointment terminated secretary dino peters (1 page)
6 May 2009Incorporation (31 pages)
6 May 2009Incorporation (31 pages)