Company NameMaybank Interiors Limited
DirectorsJohn Barry Marsh and Janette Marsh
Company StatusDissolved
Company Number02807597
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameMr John Barry Marsh
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address485 Newton Road
Lowton
Warrington
Cheshire
WA3 1PD
Director NameMr John Barry Marsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address485 Newton Road
Lowton
Warrington
Cheshire
WA3 1PD
Director NameJanette Marsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address485 Newton Road
Lowton
Warrington
Cheshire
WA3 1PD
Director NameJanette McCracken
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address485 Newton Road
Lowton
Warrington
WA3 1PD
Director NameIan Andrews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address6 Hawkswood
Eccleston
Lancashire
PR7 5RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
20 April 1998Statement of affairs (6 pages)
20 April 1998Appointment of a voluntary liquidator (1 page)
20 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1998Registered office changed on 18/04/98 from: 485 newton road lowton warrington cheshire WA3 1PD (1 page)
15 October 1997Full accounts made up to 30 June 1996 (11 pages)
27 June 1997Return made up to 29/03/97; change of members (6 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996New director appointed (2 pages)
15 July 1996Full accounts made up to 30 June 1995 (11 pages)
7 April 1995Return made up to 29/03/95; full list of members (6 pages)
6 March 1995Director resigned (2 pages)