About

Registered Number: 01722388
Date of Incorporation: 11/05/1983 (41 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2020 (4 years and 2 months ago)
Registered Address: DELOITTE LLP, 1 City Square, Leeds, LS1 7AL

 

Founded in 1983, Mayfly Containers Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company.

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 30 March 2020
LIQ14 - N/A 30 December 2019
LIQ03 - N/A 30 August 2019
LIQ03 - N/A 31 August 2018
LIQ MISC OC - N/A 27 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2017
LIQ10 - N/A 22 September 2017
LIQ03 - N/A 31 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2016
2.24B - N/A 11 July 2016
2.34B - N/A 27 June 2016
2.24B - N/A 18 April 2016
2.23B - N/A 23 November 2015
2.17B - N/A 03 November 2015
2.16B - N/A 27 October 2015
AD01 - Change of registered office address 09 October 2015
AD01 - Change of registered office address 30 September 2015
2.12B - N/A 23 September 2015
MR01 - N/A 21 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 October 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AUD - Auditor's letter of resignation 12 June 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
169 - Return by a company purchasing its own shares 19 February 2002
RESOLUTIONS - N/A 12 February 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 20 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 12 October 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 27 October 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 23 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 07 October 1993
395 - Particulars of a mortgage or charge 12 May 1993
AUD - Auditor's letter of resignation 24 March 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 30 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 09 October 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 01 February 1989
288 - N/A 18 January 1989
AA - Annual Accounts 01 July 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 21 October 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 11 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1986
MISC - Miscellaneous document 26 September 1983
NEWINC - New incorporation documents 11 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

Legal charge 04 March 2013 Outstanding

N/A

Legal mortgage 23 February 2012 Outstanding

N/A

Debenture 13 December 2011 Outstanding

N/A

Legal charge 19 February 2009 Fully Satisfied

N/A

A credit agreement 28 April 1993 Fully Satisfied

N/A

Legal charge 10 April 1986 Fully Satisfied

N/A

Debenture 20 December 1985 Fully Satisfied

N/A

Letter of set off 06 September 1985 Fully Satisfied

N/A

Debenture 15 August 1985 Fully Satisfied

N/A

Fixed and floating charge 11 June 1984 Fully Satisfied

N/A

Legal charge 08 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.