About

Registered Number: SC294465
Date of Incorporation: 14/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD5 1NB

 

Established in 2005, Maynard Moore Ltd are based in Broughty Ferry, Dundee, Angus, it has a status of "Dissolved". Jordan, Catherine Richardson, Jordan, Grahame Edward are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Grahame Edward 14 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Catherine Richardson 14 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 21 December 2006
225 - Change of Accounting Reference Date 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.