MAYFLOWER LINEN SERVICES LIMITED

MAYFLOWER LINEN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAYFLOWER LINEN SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01667333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYFLOWER LINEN SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities

    Where is MAYFLOWER LINEN SERVICES LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYFLOWER LINEN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLEACHPARK LIMITEDSep 27, 1982Sep 27, 1982

    What are the latest accounts for MAYFLOWER LINEN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for MAYFLOWER LINEN SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAYFLOWER LINEN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 07/07/2016
    RES13

    Statement of capital following an allotment of shares on Jul 07, 2016

    • Capital: GBP 300,003
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 300,001
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 300,001
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 300,001
    SH01

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony Philip James Crossland on Sep 01, 2013

    2 pagesCH01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * Po Box 53 New Century House Corporation Street Manchester M60 4ES* on Feb 12, 2013

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen Humes as a director

    2 pagesAP01

    Termination of appointment of Martyn Hulme as a director

    1 pagesTM01

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010

    2 pagesCH01

    Who are the officers of MAYFLOWER LINEN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150138820001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    DALBY, Roy
    5 Church Lea
    Burton Lazars
    LE14 2UB Melton Mowbray
    Leicestershire
    Secretary
    5 Church Lea
    Burton Lazars
    LE14 2UB Melton Mowbray
    Leicestershire
    British9315520001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    BritishCompany Secretary11524610002
    NOLAN, Patrick
    Woodlands Bryanstown
    Dublin Road Drogeda
    IRISH County Louth
    Ireland
    Secretary
    Woodlands Bryanstown
    Dublin Road Drogeda
    IRISH County Louth
    Ireland
    Irish22454960001
    SAYWELL, Malcolm
    2 Beaufort Court
    West Bridgford
    NG2 7TB Nottingham
    Secretary
    2 Beaufort Court
    West Bridgford
    NG2 7TB Nottingham
    BritishGroup Administration Manager37758330001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    BURTON, Godfrey
    18 Wood Street
    Eastwood
    NG16 3DD Nottingham
    Nottinghamshire
    Director
    18 Wood Street
    Eastwood
    NG16 3DD Nottingham
    Nottinghamshire
    BritishRetired22455000001
    COTTELL, Rowland David
    52 Waldegrave Park
    Strawberry Hill
    TW1 4TQ Twickenham
    Middlesex
    Director
    52 Waldegrave Park
    Strawberry Hill
    TW1 4TQ Twickenham
    Middlesex
    IrishSalesman11627610001
    DALBY, Roy
    5 Church Lea
    Burton Lazars
    LE14 2UB Melton Mowbray
    Leicestershire
    Director
    5 Church Lea
    Burton Lazars
    LE14 2UB Melton Mowbray
    Leicestershire
    BritishChief Exec Officer/Secretary9315520001
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritishFinancial Director12722390003
    EYRE, Nicholas Andrew
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    Director
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    EnglandBritishSolicitor33792830001
    GREEN, Michael Francis
    3 Blake Court Ruskin Avenue
    Long Eaton
    NG10 3PZ Nottingham
    Director
    3 Blake Court Ruskin Avenue
    Long Eaton
    NG10 3PZ Nottingham
    BritishShops Supervisor26981470002
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Director
    62 Church Road
    CR0 1SB Croydon
    Surrey
    EnglandBritishCompany Secretary11524610002
    HULME, Martyn Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant77326830003
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishDirector Of Food Retail Finance84087790001
    MCCLOSKEY, Patrick Joseph
    Mount Granville Plattin
    IRISH Drogheda
    Co Louth
    Ireland
    Director
    Mount Granville Plattin
    IRISH Drogheda
    Co Louth
    Ireland
    IrishMaster Baker25366720001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730001
    NOLAN, Patrick
    Woodlands Bryanstown
    Dublin Road Drogeda
    IRISH County Louth
    Ireland
    Director
    Woodlands Bryanstown
    Dublin Road Drogeda
    IRISH County Louth
    Ireland
    IrishAccountant22454960001
    SAYWELL, Malcolm
    2 Beaufort Court
    West Bridgford
    NG2 7TB Nottingham
    Director
    2 Beaufort Court
    West Bridgford
    NG2 7TB Nottingham
    BritishGroup Administration Manager37758330001
    WATES, Martyn James
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishCompany Director60114700002
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    Does MAYFLOWER LINEN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 1986
    Delivered On Dec 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property present and future.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Dec 23, 1986Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0