Company NameMaunder Services Limited
Company StatusDissolved
Company Number06657552
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerence Leicester Maunder
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St. Marys Parsonage
Manchester
M3 2LG
Secretary NameDorothy Margaret Maunder
NationalityBritish
StatusClosed
Appointed15 August 2008(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 08 March 2016)
RoleSecretary
Correspondence Address6th Floor Cardinal House 20 St. Marys Parsonage
Manchester
M3 2LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Terence Leicester Maunder
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
10 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from 27a Church Road West Kirby Wirral CH48 0RN on 8 August 2011 (1 page)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from 27a Church Road West Kirby Wirral CH48 0RN on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 27a Church Road West Kirby Wirral CH48 0RN on 8 August 2011 (1 page)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
17 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
19 August 2010Director's details changed for Terence Leicester Maunder on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Dorothy Margaret Maunder on 28 July 2010 (1 page)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Dorothy Margaret Maunder on 28 July 2010 (1 page)
19 August 2010Director's details changed for Terence Leicester Maunder on 28 July 2010 (2 pages)
23 April 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 23 April 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 October 2009Return made up to 25/08/09; full list of members (5 pages)
2 October 2009Return made up to 25/08/09; full list of members (5 pages)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2008Director appointed terence leicester maunder (2 pages)
28 August 2008Secretary appointed dorothy margaret maunder (2 pages)
28 August 2008Secretary appointed dorothy margaret maunder (2 pages)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
28 August 2008Director appointed terence leicester maunder (2 pages)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2008Incorporation (16 pages)
28 July 2008Incorporation (16 pages)