About

Registered Number: 03582367
Date of Incorporation: 11/06/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: Manor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL

 

Mayday Commercial Catering Services Ltd was founded on 11 June 1998 with its registered office in Nuneaton, Warwickshire, it has a status of "Dissolved". We do not know the number of employees at this business. There are 2 directors listed as Allman, Jane Anne, Allman, David for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, David 11 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ALLMAN, Jane Anne 03 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DISS16(SOAS) - N/A 26 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 July 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 21 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 15 June 1999
225 - Change of Accounting Reference Date 16 October 1998
287 - Change in situation or address of Registered Office 10 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.