About

Registered Number: 04283026
Date of Incorporation: 06/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 22 Mornington Road, Smethwick, West Midlands, B66 2JE

 

Based in West Midlands, Mayfair Logistics & Auto Centres Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bagnall, Keith, Cullen, Richard, Smith, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Keith 06 September 2001 - 1
CULLEN, Richard 06 September 2001 14 February 2002 1
SMITH, James 06 September 2001 30 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 29 September 2016
TM02 - Termination of appointment of secretary 03 August 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.