About

Registered Number: 00408877
Date of Incorporation: 23/04/1946 (78 years ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2016 (8 years and 2 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Mayoh Press Ltd was registered on 23 April 1946 with its registered office in Manchester, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Stuart John N/A 01 February 2006 1
SLACK, Christine Margaret N/A 01 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2015
4.40 - N/A 16 June 2015
LIQ MISC OC - N/A 16 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2015
LIQ MISC OC - N/A 15 June 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
AD01 - Change of registered office address 06 December 2013
4.68 - Liquidator's statement of receipts and payments 26 November 2013
RESOLUTIONS - N/A 10 October 2012
RESOLUTIONS - N/A 10 October 2012
4.20 - N/A 10 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 January 2009
353 - Register of members 12 December 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 01 December 2006
RESOLUTIONS - N/A 12 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 22 October 2001
395 - Particulars of a mortgage or charge 25 July 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 27 October 1998
AAMD - Amended Accounts 11 February 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 21 October 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 17 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 18 November 1993
288a - Notice of appointment of directors or secretaries 03 September 1993
395 - Particulars of a mortgage or charge 08 February 1993
395 - Particulars of a mortgage or charge 08 February 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 21 October 1991
395 - Particulars of a mortgage or charge 26 September 1991
395 - Particulars of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 04 July 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
288 - N/A 26 May 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 04 November 1987
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
288 - N/A 17 November 1986
PUC 2 - N/A 17 June 1983
288a - Notice of appointment of directors or secretaries 30 October 1975
NEWINC - New incorporation documents 23 April 1946

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 2001 Fully Satisfied

N/A

Legal mortgage 03 February 1993 Outstanding

N/A

Legal mortgage 03 February 1993 Fully Satisfied

N/A

Legal mortgage 18 September 1991 Outstanding

N/A

Legal mortgage 18 September 1991 Outstanding

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Legal charge 17 October 1985 Fully Satisfied

N/A

Debenture 19 March 1979 Fully Satisfied

N/A

Legal charge 11 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.