Company number 03629691
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address NO 1, SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM, LANCASHIRE, OL2 6HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of MAYSAND PRESERVATION CO. LIMITED are www.maysandpreservationco.co.uk, and www.maysand-preservation-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Maysand Preservation Co Limited is a Private Limited Company.
The company registration number is 03629691. Maysand Preservation Co Limited has been working since 10 September 1998.
The present status of the company is Active. The registered address of Maysand Preservation Co Limited is No 1 Salmon Fields Business Village Royton Oldham Lancashire Ol2 6ht. . LISLE, Sandra Maria is a Secretary of the company. LISLE, Bryndon is a Director of the company. Secretary BULLEN, Michael John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MURRAY, Sandra Maria has been resigned. Secretary TONGUE, Alan has been resigned. Director BULLEN, Michael John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
TONGUE, Alan
Resigned: 06 October 2011
Appointed Date: 15 September 2004
Persons With Significant Control
Maysand Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAYSAND PRESERVATION CO. LIMITED Events
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
16 Feb 2016
Satisfaction of charge 1 in full
16 Feb 2016
Satisfaction of charge 3 in full
31 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
...
... and 60 more events
15 Sep 1998
Secretary resigned
15 Sep 1998
New director appointed
15 Sep 1998
New secretary appointed;new director appointed
15 Sep 1998
Registered office changed on 15/09/98 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
10 Sep 1998
Incorporation
23 June 2008
Guarantee & debenture
Delivered: 25 June 2008
Status: Satisfied
on 16 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2005
Legal charge
Delivered: 10 February 2005
Status: Satisfied
on 14 December 2011
Persons entitled: Barclays Bank PLC
Description: The f/h builders yard on the north side of coin street…
18 January 2002
Guarantee & debenture
Delivered: 25 January 2002
Status: Satisfied
on 16 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…