About

Registered Number: 06093502
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

 

Maynard Services Ltd was established in 2007, it's status at Companies House is "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNARD, Terry 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MAYNARD, Hilary Ann 13 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 15 July 2008
CERTNM - Change of name certificate 26 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.