MAYNARD & HARRIS GROUP LIMITED
Overview
| Company Name | MAYNARD & HARRIS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06357753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAYNARD & HARRIS GROUP LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is MAYNARD & HARRIS GROUP LIMITED located?
| Registered Office Address | Corby Hub 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYNARD & HARRIS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYNARD & HARRIS (NEWCO) LIMITED | Aug 31, 2007 | Aug 31, 2007 |
What are the latest accounts for MAYNARD & HARRIS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MAYNARD & HARRIS GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 15, 2024 |
What are the latest filings for MAYNARD & HARRIS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Joseph Horton on Feb 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Rackham on Feb 11, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||
Change of details for Rpc Packaging Holdings Ltd as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Horton as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martyn Magee as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 51 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Rackham as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joe Joynal Rahman as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martyn Magee as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Chidgey as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 54 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 54 pages | AA | ||
Termination of appointment of Doug Mark Muttitt as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Joe Joynal Rahman as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Who are the officers of MAYNARD & HARRIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260771890001 | |||||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| HORTON, Joseph | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 320121940001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710001 | |||||
| RACKHAM, Gary | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 118002680002 | |||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206780760001 | |||||||
| JOYCE, Rebecca Katherine | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | 183827910001 | |||||||
| LAST, Michael | Secretary | 24 Arlington Way IP24 2DZ Thetford Norfolk | British | 93903020001 | ||||||
| MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||
| MUTTITT, Doug Mark | Secretary | London Road Beccles NR34 8TS Suffolk | British | 133397700001 | ||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
| BRYANT, Mark Gunnar | Director | Chestnut Farm Wood Lane Braunston LE15 8QZ Oakham Leicestershire | British | 108779660001 | ||||||
| CHIDGEY, Simon | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 124543450001 | |||||
| CONNELL, Richard Andrew | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 102127970001 | |||||
| DUFFIELD, David | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 124543570001 | |||||
| FELTHAM, Emma Rachel | Director | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | England | British | 261794500001 | |||||
| MAGEE, Martyn | Director | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | United Kingdom | British | 298247080001 | |||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||
| MUTTITT, Doug Mark | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 133397700001 | |||||
| NYBERG, Kurt | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Usa | American | 124543770001 | |||||
| PENNINGTON, Kevin Joseph | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 105083100001 | |||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||
| RAHMAN, Joe Joynal | Director | Crown Way NN10 6FB Rushden Sapphire House England England | England | British | 278501150001 | |||||
| SMITH, David William | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 88507540002 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Netherlands | Dutch | 173885350001 |
Who are the persons with significant control of MAYNARD & HARRIS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpc Packaging Holdings Ltd | Apr 06, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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