Company NameMarytudor Limited
Company StatusDissolved
Company Number01691286
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Verner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(27 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwineyard Lane Farm Swineyard Lane
Knutsford
Cheshire
WA16 0SB
Director NameMrs Ellen Mary Brown
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 November 2010)
RoleCompany Director
Correspondence Address3 Woodlands Drive
Urmston
Manchester
Lancashire
M41 7DD
Director NameJoseph Brown
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 June 2006)
RoleBuilder
Correspondence AddressWoodlands
Old Crofts Bank
Urmston
Trafford
M41 7DD
Secretary NameMrs Julia Bates
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address5 Berwick Avenue
Urmston
Manchester
Lancashire
M41 9QS
Secretary NameMr John Verner
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years after company formation)
Appointment Duration15 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Correspondence AddressSwineyard Lane Farm
Swineyard Lane
Knutsford
Cheshire
WA16 0SB

Location

Registered Address53 Higher Road
Urmston
Manchester
M41 9AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

1 at £1Executors Of Estate Of John Sanderson
50.00%
Ordinary
1 at £1Mrs Ellen Mary Brown
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 November 2010Termination of appointment of Ellen Brown as a director (1 page)
15 November 2010Appointment of Mr John Verner as a director (2 pages)
15 November 2010Termination of appointment of John Verner as a secretary (1 page)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
7 June 2007Director resigned (1 page)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 January 2006Return made up to 22/12/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 January 2004Return made up to 22/12/03; full list of members (7 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
26 January 2000Return made up to 22/12/99; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 April 1999Return made up to 22/12/98; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 March 1998Return made up to 22/12/97; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 February 1997Return made up to 22/12/96; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 November 1996Registered office changed on 18/11/96 from: the school house higher road urmston manchester M41 9AP (1 page)
28 February 1996Return made up to 22/12/95; no change of members (4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 March 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)
8 March 1995New secretary appointed (2 pages)