Company NameMayday Bureau (Leeds) Limited
DirectorsPaul Durney and John Nigel Ainsworth Spackman
Company StatusDissolved
Company Number02917093
CategoryPrivate Limited Company
Incorporation Date8 April 1994(29 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Durney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Priory Close
Bingley
West Yorkshire
BD16 4HU
Director NameMr John Nigel Ainsworth Spackman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address47 Shoreswood
Bolton
Lancashire
BL1 7DD
Secretary NamePhilip Narayan
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 year, 11 months after company formation)
Appointment Duration28 years
RoleAccountant
Correspondence Address42 Martin Avenue
Little Lever
Bolton
Greater Manchester
BL3 1NX
Secretary NameMr John Nigel Ainsworth Spackman
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address47 Shoreswood
Bolton
Lancashire
BL1 7DD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressC/O Pannell Kerr Forster
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 July 1999Dissolved (1 page)
22 April 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
11 February 1997Appointment of a voluntary liquidator (2 pages)
11 February 1997Statement of affairs (7 pages)
11 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1997Registered office changed on 24/01/97 from: watson laurie house breightmet street bolton lancashire BL2 1BR (1 page)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1996New secretary appointed (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 1ST floor caroline house 125 bradshawgate bolton BL2 1BJ (1 page)
21 June 1995Ad 01/06/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 April 1995Registered office changed on 05/04/95 from: watson laurie house breightmet street bolton lancashire BL2 1BR (1 page)
4 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)