Company NameMayoh Press Limited
Company StatusDissolved
Company Number00408877
CategoryPrivate Limited Company
Incorporation Date23 April 1946(78 years ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Ellwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(59 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 29 January 2016)
RolePrint Supervisor
Country of ResidenceEngland
Correspondence Address38 Camborne Avenue
Crag Bank
Carnforth
Lancashire
LA5 9TS
Director NameMichael Seage
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(59 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Camborne Avenue
Carnforth
Lancashire
LA5 9TS
Secretary NameMichael Seage
NationalityBritish
StatusClosed
Appointed01 February 2006(59 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Camborne Avenue
Carnforth
Lancashire
LA5 9TS
Director NameStuart John Dixon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(45 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2006)
RolePrinter
Correspondence Address39 Haws Avenue
Carnforth
Lancashire
LA5 9DH
Director NameChristine Margaret Slack
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(45 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2006)
RoleSecretary
Correspondence AddressStonecroft Hillcrest Avenue
Bolton Le Sands
Carnforth
Lancashire
LA5 8JX
Secretary NameChristine Margaret Slack
NationalityBritish
StatusResigned
Appointed26 October 1991(45 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressStonecroft Hillcrest Avenue
Bolton Le Sands
Carnforth
Lancashire
LA5 8JX

Contact

Websitewww.mayohpress.co.uk

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.6k at £1Christine Margaret Slack
46.98%
Ordinary B
1.6k at £1Stuart John Dixon
46.98%
Ordinary A
100 at £1Michael Seage
3.02%
Ordinary C
100 at £1Paul Ellwood
3.02%
Ordinary D

Financials

Year2014
Net Worth£140,692
Cash£4,091
Current Liabilities£126,410

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
16 June 2015Court order INSOLVENCY:court order - replacement of liquidator (14 pages)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2015Court order INSOLVENCY:court order - replacement of liquidator (14 pages)
15 June 2015Appointment of a voluntary liquidator (1 page)
6 November 2014Liquidators' statement of receipts and payments to 27 September 2014 (19 pages)
6 November 2014Liquidators statement of receipts and payments to 27 September 2014 (19 pages)
6 December 2013Registered office address changed from Suite 2 Aue Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 2 Aue Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages)
26 November 2013Liquidators statement of receipts and payments to 27 September 2013 (20 pages)
26 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (20 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Statement of affairs with form 4.19 (11 pages)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2012Registered office address changed from Preston St Carnforth Lancs LA5 9BY on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Preston St Carnforth Lancs LA5 9BY on 7 September 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 3,310
(6 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
29 January 2009Return made up to 16/10/08; full list of members (4 pages)
12 December 2008Location of register of members (1 page)
6 December 2007Return made up to 16/10/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 December 2006Return made up to 16/10/06; full list of members (3 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Ad 20/01/06--------- £ si 100@1=100 £ ic 3210/3310 (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
19 December 2005Return made up to 16/10/05; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005Ad 20/07/05--------- £ si 100@1=100 £ ic 3110/3210 (2 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 October 2001Return made up to 16/10/01; full list of members (6 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Return made up to 16/10/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 October 1998Return made up to 16/10/98; full list of members (6 pages)
11 February 1998Amended accounts made up to 30 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 October 1996Return made up to 16/10/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 October 1995Return made up to 16/10/95; no change of members (4 pages)
3 September 1993New secretary appointed (2 pages)
17 June 1983Allotment of shares (2 pages)
30 October 1975New secretary appointed (2 pages)
23 April 1946Incorporation (14 pages)