Company NameMayer Properties Limited
Company StatusDissolved
Company Number03944556
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameMayer Investments (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barrie Bloom
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rydal Drive
Hale Barns
Cheshire
WA15 8TE
Secretary NameJean Robinson
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleSecretary
Correspondence Address25 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Horwath Clark Whitehill
6th Floor Arkwright House
Parsonage Gardens Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 10/03/05; full list of members (6 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 June 2004Auditor's resignation (1 page)
10 March 2004Return made up to 10/03/04; full list of members (6 pages)
22 December 2003Registered office changed on 22/12/03 from: onward building 207 deansgate manchester lancashire M3 3NW (1 page)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 August 2000Company name changed mayer investments (holdings) lim ited\certificate issued on 21/08/00 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
10 March 2000Incorporation (21 pages)