Company NameMayrex Limited
Company StatusDissolved
Company Number05526176
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Yasin Jusab
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ruby Street
Bolton
Lancashire
BL1 8LE
Secretary NameAli Mamed Jusab
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Ruby Street
Bolton
Lancashire
BL1 8LE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressClyde Mill
Stewart Street
Bolton
Lancashire
BL1 3PA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,365
Cash£5,663
Current Liabilities£41,342

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Return made up to 03/08/09; full list of members (3 pages)
29 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
10 May 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
11 August 2006Return made up to 03/08/06; full list of members (2 pages)
11 August 2006Return made up to 03/08/06; full list of members (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
3 August 2005Incorporation (6 pages)
3 August 2005Incorporation (6 pages)