Company NameMaylark Investments Limited
Company StatusDissolved
Company Number00770589
CategoryPrivate Limited Company
Incorporation Date12 August 1963(60 years, 9 months ago)
Dissolution Date16 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Anne Adshead
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(34 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT
Secretary NameMr Harry Gordon Adshead
StatusClosed
Appointed27 May 2014(50 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 16 September 2016)
RoleCompany Director
Correspondence AddressSt George's House
St George's Road
Bolton
BL1 2DD
Director NameMrs Awdrey Shrives
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 1997)
RoleSecretary
Correspondence Address77 Peacock Lane
Brighton
East Sussex
BN1 6WA
Director NameMr Ronald Howard Shrives
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 1994)
RoleProperty Management
Correspondence Address77 Peacock Lane
Brighton
East Sussex
BN1 6WA
Secretary NameMrs Awdrey Shrives
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address77 Peacock Lane
Brighton
East Sussex
BN1 6WA
Director NameMr John Howard Shrives
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(30 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Rusper Road
Crawley
West Sussex
RH11 0HR
Secretary NameMr John Howard Shrives
NationalityBritish
StatusResigned
Appointed17 October 1997(34 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Rusper Road
Crawley
West Sussex
RH11 0HR
Director NameMiss Elaine Frances Shrives
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(50 years, 5 months after company formation)
Appointment Duration7 months (resigned 19 August 2014)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT

Location

Registered AddressSt George's House
St George's Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,104,528
Cash£17,681
Current Liabilities£11,912

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 September 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Return of final meeting in a members' voluntary winding up (8 pages)
16 June 2016Return of final meeting in a members' voluntary winding up (8 pages)
10 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-12
(1 page)
10 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-12
  • LRESSP ‐ Special resolution to wind up on 2015-05-12
(1 page)
27 May 2015Registered office address changed from 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT to St George's House St George's Road Bolton BL1 2DD on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT to St George's House St George's Road Bolton BL1 2DD on 27 May 2015 (2 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Register inspection address has been changed from C/O Buckwell & Ridge the Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
2 January 2015Register inspection address has been changed from C/O Buckwell & Ridge the Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 December 2014Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page)
2 December 2014Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page)
2 December 2014Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page)
25 September 2014Appointment of Mr Harry Gordon Adshead as a secretary on 27 May 2014 (2 pages)
25 September 2014Termination of appointment of Elaine Frances Shrives as a director on 19 August 2014 (1 page)
25 September 2014Appointment of Mr Harry Gordon Adshead as a secretary on 27 May 2014 (2 pages)
25 September 2014Termination of appointment of Elaine Frances Shrives as a director on 19 August 2014 (1 page)
21 January 2014Registered office address changed from 167 Rusper Road Crawley West Sussex RH11 0HR England on 21 January 2014 (1 page)
21 January 2014Appointment of Miss Elaine Frances Shrives as a director (2 pages)
21 January 2014Termination of appointment of John Shrives as a director (1 page)
21 January 2014Termination of appointment of John Shrives as a director (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Termination of appointment of John Shrives as a director (1 page)
21 January 2014Termination of appointment of John Shrives as a director (1 page)
21 January 2014Registered office address changed from 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT England on 21 January 2014 (1 page)
21 January 2014Appointment of Miss Elaine Frances Shrives as a director (2 pages)
21 January 2014Registered office address changed from 167 Rusper Road Crawley West Sussex RH11 0HR England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT England on 21 January 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 January 2010Director's details changed for Judith Anne Adshead on 31 December 2009 (2 pages)
20 January 2010Director's details changed for John Howard Shrives on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Judith Anne Adshead on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for John Howard Shrives on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Registered office address changed from 77 Peacock Lane Brighton Sussex BN1 6WA on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 77 Peacock Lane Brighton Sussex BN1 6WA on 27 November 2009 (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Appointment terminated secretary john shrives (1 page)
13 January 2009Appointment terminated secretary john shrives (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
11 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
11 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 31/12/02; full list of members (8 pages)
11 December 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Full accounts made up to 5 April 2000 (11 pages)
5 February 2001Full accounts made up to 5 April 2000 (11 pages)
5 February 2001Full accounts made up to 5 April 2000 (11 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Full accounts made up to 5 April 1999 (11 pages)
30 January 2000Full accounts made up to 5 April 1999 (11 pages)
30 January 2000Full accounts made up to 5 April 1999 (11 pages)
18 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/03/99
(1 page)
18 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/03/99
(1 page)
14 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 5 April 1998 (11 pages)
26 January 1999Full accounts made up to 5 April 1998 (11 pages)
26 January 1999Full accounts made up to 5 April 1998 (11 pages)
25 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Full accounts made up to 5 April 1997 (11 pages)
15 January 1998Full accounts made up to 5 April 1997 (11 pages)
15 January 1998Full accounts made up to 5 April 1997 (11 pages)
30 October 1997Secretary resigned;director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned;director resigned (1 page)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 5 April 1996 (11 pages)
31 January 1997Full accounts made up to 5 April 1996 (11 pages)
31 January 1997Full accounts made up to 5 April 1996 (11 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Full accounts made up to 5 April 1995 (11 pages)
12 February 1996Full accounts made up to 5 April 1995 (11 pages)
12 February 1996Full accounts made up to 5 April 1995 (11 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
31 January 1995Full accounts made up to 5 April 1994 (9 pages)
31 January 1995Full accounts made up to 5 April 1994 (9 pages)
31 January 1995Full accounts made up to 5 April 1994 (9 pages)
12 August 1963Incorporation (17 pages)
12 August 1963Incorporation (17 pages)