Company NameA.E.Mayhew & Co. Limited
Company StatusDissolved
Company Number00517245
CategoryPrivate Limited Company
Incorporation Date17 March 1953(71 years ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ronald Brian Marshall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(38 years, 6 months after company formation)
Appointment Duration27 years, 12 months (closed 17 September 2019)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address4 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Secretary NameMrs Margaret Marshall
NationalityBritish
StatusClosed
Appointed01 November 1997(44 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princes Drive
Marple
Cheshire
SK6 6NJ
Director NameJean Winnifred Mayhew
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(38 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 December 2007)
RoleRetired
Correspondence Address6 Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameMrs Margaret Marshall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(38 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Princes Drive
Marple
Cheshire
SK6 6NJ
Secretary NameJean Winnifred Mayhew
NationalityBritish
StatusResigned
Appointed28 September 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 1997)
RoleCompany Director
Correspondence Address6 Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ

Contact

Websiteaemayhew.co.uk

Location

Registered Address4 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

199 at £1A.j. Mayhew
9.95%
Ordinary
900 at £1Mrs Margaret Marshall
45.00%
Ordinary
900 at £1R.b. Marshall
45.00%
Ordinary
1 at £1Executors Of J.w. Mayhew
0.05%
Ordinary

Financials

Year2014
Net Worth£13,054
Cash£24,677
Current Liabilities£28,266

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 June 2016Registered office address changed from 1 Lucy Street Manchester M15 4BX to 4 Princes Drive Marple Stockport Cheshire SK6 6NJ on 22 June 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2,000
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,000
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
19 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 October 2008Appointment terminated director jean mayhew (1 page)
9 October 2008Return made up to 28/09/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 28/09/06; full list of members (8 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 November 2005Return made up to 28/09/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 October 2004Return made up to 28/09/04; full list of members (8 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 October 2003Return made up to 28/09/03; full list of members (8 pages)
28 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 October 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 October 2000Return made up to 28/09/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 October 1999Return made up to 28/09/99; full list of members (8 pages)
23 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 November 1998Return made up to 28/09/98; full list of members (6 pages)
19 January 1998New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
23 December 1997Full accounts made up to 30 April 1997 (13 pages)
11 November 1997Return made up to 28/09/97; no change of members (4 pages)
5 November 1996Return made up to 28/09/96; no change of members (4 pages)
28 October 1996Full accounts made up to 30 April 1996 (12 pages)
29 January 1996Full accounts made up to 30 April 1995 (13 pages)
25 October 1995Return made up to 28/09/95; full list of members (6 pages)
31 October 1985Accounts made up to 30 April 1985 (5 pages)
2 June 1976Accounts made up to 30 April 1975 (4 pages)