Company NameJ.Mayson & Co.Limited
DirectorsJeffrey Kenworthy Mayson and Ruth Mayson
Company StatusDissolved
Company Number00164394
CategoryPrivate Limited Company
Incorporation Date23 February 1920(104 years, 2 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 Jeffrey Kenworthy Mayson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Broker
Correspondence AddressMillstream The Stones
Castleton
Hope Valley
Derbyshire
S33 8WX
Director NameMrs Ruth Mayson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressMillstream The Stones
Castleton
Hope Valley
Derbyshire
S33 8WX
Secretary NameMr Jeffrey Kenworthy Mayson
NationalityBritish
StatusCurrent
Appointed26 December 1991(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressMillstream The Stones
Castleton
Hope Valley
Derbyshire
S33 8WX

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Streeet
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£123,705
Cash£128,657
Current Liabilities£14,442

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Registered office changed on 19/10/00 from: the old bank 2 castleton road hope hope valey S33 6RD (1 page)
16 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2000Appointment of a voluntary liquidator (1 page)
16 October 2000Declaration of solvency (3 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 January 2000Return made up to 11/12/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 January 1998Return made up to 26/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1997Auditor's resignation (1 page)
3 March 1997Full accounts made up to 30 April 1996 (16 pages)
16 January 1997Return made up to 26/12/96; no change of members (4 pages)
29 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
29 March 1996Registered office changed on 29/03/96 from: portland chambers mottram road stalybridge SK15 3AQ (1 page)
11 January 1996Return made up to 26/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (16 pages)