Company NameMayer Investments (Holdings) Limited
Company StatusDissolved
Company Number04059181
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

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 87 years ago)
NationalityBritish
StatusClosed
Appointed21 August 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
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 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

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (2 pages)
19 January 2010Application to strike the company off the register (2 pages)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
17 January 2008Accounts made up to 31 March 2007 (8 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
5 September 2007Return made up to 02/08/07; full list of members (2 pages)
5 September 2007Return made up to 02/08/07; full list of members (2 pages)
21 January 2007Accounts made up to 31 March 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 02/08/06; full list of members (2 pages)
25 September 2006Return made up to 02/08/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Return made up to 02/08/05; full list of members (2 pages)
2 August 2005Return made up to 02/08/05; full list of members (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
10 June 2004Auditor's resignation (1 page)
10 June 2004Auditor's resignation (1 page)
22 December 2003Registered office changed on 22/12/03 from: onward building 207 deansgate manchester M3 3NW (1 page)
22 December 2003Registered office changed on 22/12/03 from: onward building 207 deansgate manchester M3 3NW (1 page)
9 December 2003Full accounts made up to 31 March 2003 (12 pages)
9 December 2003Full accounts made up to 31 March 2003 (12 pages)
8 September 2003Return made up to 21/08/03; full list of members (6 pages)
8 September 2003Return made up to 21/08/03; full list of members (6 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2002Return made up to 21/08/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 March 2001 (11 pages)
21 December 2001Full accounts made up to 31 March 2001 (11 pages)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Return made up to 21/08/01; full list of members (6 pages)
26 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
26 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
28 December 2000Ad 21/08/00--------- £ si [email protected]=999 £ ic 99000/99999 (2 pages)
28 December 2000Ad 21/08/00--------- £ si [email protected]=999 £ ic 99000/99999 (2 pages)
15 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 November 2000Ad 21/08/00--------- £ si [email protected]=99000 £ ic 2/99002 (2 pages)
15 November 2000Ad 21/08/00--------- £ si [email protected]=99000 £ ic 2/99002 (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
21 August 2000Incorporation (21 pages)
21 August 2000Incorporation (21 pages)