Company NameT. B. M. Maynard Limited
Company StatusDissolved
Company Number02789305
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameExceptfield Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(7 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 07 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameMrs Julie Patricia Hutcheson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(2 weeks, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 1993)
RoleSecretary
Correspondence Address1 New Barn Street
Shaw
Oldham
Lancashire
OL2 7JE
Secretary NameMiss Amanda Dawn Bettles
NationalityBritish
StatusResigned
Appointed02 March 1993(2 weeks, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 1993)
RoleCompany Director
Correspondence Address32 Brunswick Street
Shaw
Oldham
Lancashire
OL2 7RY
Secretary NameThelma Linda Maynard
NationalityBritish
StatusResigned
Appointed27 September 1993(7 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 16 November 2016)
RoleCompany Director
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01706 641614
Telephone regionRochdale

Location

Registered Address14 Great Flatt
Passmonds
Rochdale
Lancashire
OL12 7AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

9 at £1Tristan Basil Merlin Maynard
90.00%
Ordinary
1 at £1Thelma Linda Maynard
10.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£24
Current Liabilities£2,319

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 February 2018Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL to 14 Great Flatt Passmonds Rochdale Lancashire OL12 7AS on 2 February 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 November 2016Termination of appointment of Thelma Linda Maynard as a secretary on 16 November 2016 (1 page)
29 November 2016Termination of appointment of Thelma Linda Maynard as a secretary on 16 November 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(4 pages)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NY on 30 December 2009 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
30 December 2009Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NY on 30 December 2009 (1 page)
30 December 2009Director's details changed for Tristan Basil Merlin Maynard on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Tristan Basil Merlin Maynard on 30 December 2009 (2 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (22 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (22 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
16 January 2006Return made up to 07/01/06; full list of members (2 pages)
16 January 2006Return made up to 07/01/06; full list of members (2 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
22 March 2004Return made up to 31/01/04; full list of members (6 pages)
22 March 2004Return made up to 31/01/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (16 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (16 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
31 January 2001Return made up to 31/01/01; full list of members (6 pages)
31 January 2001Return made up to 31/01/01; full list of members (6 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
11 March 1999Return made up to 31/01/99; full list of members (6 pages)
11 March 1999Return made up to 31/01/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (16 pages)
31 December 1998Full accounts made up to 31 March 1998 (16 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 January 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (16 pages)
9 January 1997Full accounts made up to 31 March 1996 (16 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (16 pages)
5 January 1996Full accounts made up to 31 March 1995 (16 pages)