Company NameMayo-Tyrone Limited
Company StatusDissolved
Company Number02473483
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCarol Ann Rowlands
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressFar Acres
Brigsteer
Kendal
Cumbria
LA8 8AJ
Secretary NameMr David Rowlands
NationalityBritish
StatusClosed
Appointed06 February 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFar Acres
Brigsteer
Kendal
Cumbria
LA8 8AJ
Director NameMr Adrian Brian Jennings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFar Acres
Brigsteer
Kendal
Cumbria
LA8 8AJ
Director NameMrs Margaret Jennings
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleRetired Housewife
Correspondence Address139 Junction Road
Bolton
Lancashire
BL3 4NQ
Secretary NameMr Adrian Brian Jennings
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFar Acres
Brigsteer
Kendal
Cumbria
LA8 8AJ
Secretary NameJean Wilding
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2003)
RoleCompany Director
Correspondence AddressThe Sheiling
Fairybead Lane Stainton
Penrith
Cumbria
CA11 0DX

Location

Registered AddressC/O Shaddick Smith
Royal Bank Of Scotland Chambers
Market Street
Leigh Lancashire
WN7 1ED
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,488
Cash£36,582
Current Liabilities£22,048

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
24 May 2004Return made up to 23/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 December 2003Director's particulars changed (1 page)
22 August 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
22 August 2003Registered office changed on 22/08/03 from: c/o shaddick smith royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
28 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002New secretary appointed (1 page)
11 June 2002Secretary resigned;director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
1 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
3 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 February 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 February 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 February 1997Return made up to 23/02/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 February 1996Return made up to 23/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 April 1995Registered office changed on 10/04/95 from: 1 highfield drive monton eccles manchester M30 9PZ (1 page)