About

Registered Number: 04771705
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 7 months ago)
Registered Address: C/O Gatestock Uk Limited, Enterprise Road, Raunds, Northamptonshire, NN9 6JE

 

Maypine Build Ltd was founded on 20 May 2003. There is one director listed as Nannery, Mark Nicholas Thomas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NANNERY, Mark Nicholas Thomas 01 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
RESOLUTIONS - N/A 21 June 2017
SH19 - Statement of capital 21 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2017
CAP-SS - N/A 06 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 20 May 2011
AP03 - Appointment of secretary 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363s - Annual Return 25 June 2007
AUD - Auditor's letter of resignation 11 March 2007
AA - Annual Accounts 05 January 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 11 March 2005
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 30 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
CERTNM - Change of name certificate 17 July 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.