MAYWELL LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 06321102
Status Liquidation
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address ARMSTRONG WATSON, 3RD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 4 May 2016; Registered office address changed from C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 11 June 2015; Registered office address changed from 2& 3 Amberley Court Sheffield South Yorkshire S9 2LQ to C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 20 May 2015. The most likely internet sites of MAYWELL LTD are www.maywell.co.uk, and www.maywell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Maywell Ltd is a Private Limited Company. The company registration number is 06321102. Maywell Ltd has been working since 23 July 2007. The present status of the company is Liquidation. The registered address of Maywell Ltd is Armstrong Watson 3rd Floor 10 South Parade Leeds Ls1 5qs. . BYWATER, John Patrick is a Director of the company. WHITE, John is a Director of the company. Secretary SMITH, Ian has been resigned. Secretary WARD, Lynne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WARD, Lynne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BYWATER, John Patrick
Appointed Date: 24 January 2012
53 years old

Director
WHITE, John
Appointed Date: 12 August 2010
71 years old

Resigned Directors

Secretary
SMITH, Ian
Resigned: 12 August 2010
Appointed Date: 31 March 2008

Secretary
WARD, Lynne
Resigned: 02 December 2013
Appointed Date: 12 August 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 August 2007
Appointed Date: 23 July 2007

Director
WARD, Lynne
Resigned: 02 December 2013
Appointed Date: 23 July 2007
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 August 2007
Appointed Date: 23 July 2007

MAYWELL LTD Events

14 Jul 2016
Liquidators statement of receipts and payments to 4 May 2016
11 Jun 2015
Registered office address changed from C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 11 June 2015
20 May 2015
Registered office address changed from 2& 3 Amberley Court Sheffield South Yorkshire S9 2LQ to C/O Armstrong Watson 2nd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 20 May 2015
19 May 2015
Statement of affairs with form 4.19
19 May 2015
Appointment of a voluntary liquidator
...
... and 39 more events
10 Apr 2008
Secretary appointed ian smith
03 Aug 2007
Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS
03 Aug 2007
Director resigned
03 Aug 2007
Secretary resigned
23 Jul 2007
Incorporation

MAYWELL LTD Charges

24 January 2012
Debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Senone LLP
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 11 February 2015
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…