About

Registered Number: 03491186
Date of Incorporation: 12/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (7 years and 9 months ago)
Registered Address: Asset House 28 Thorpe Wood, Peterborough, PE3 6SR

 

Established in 1998, Mayfield Petroleum Ltd are based in Peterborough. We do not know the number of employees at Mayfield Petroleum Ltd. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 May 2016
AD01 - Change of registered office address 13 November 2015
RESOLUTIONS - N/A 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
4.70 - N/A 14 April 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 24 March 2015
MR04 - N/A 17 March 2015
AA - Annual Accounts 29 January 2015
AA01 - Change of accounting reference date 07 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 December 2008
RESOLUTIONS - N/A 11 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 March 2007
353 - Register of members 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 22 April 2005
287 - Change in situation or address of Registered Office 05 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 January 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 17 January 2001
363s - Annual Return 18 January 2000
AA - Annual Accounts 15 November 1999
225 - Change of Accounting Reference Date 17 February 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 24 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 1998 Outstanding

N/A

Legal mortgage 29 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.