Company NameMaynard Moore Limited
Company StatusDissolved
Company NumberSC294465
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGrahame Edward Jordan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Eichholzstrasse 17b
8808 Pfaffikon Sz
Pfaffikon
Switzerland
Secretary NameCatherine Richardson Jordan
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Johnston Park
Cowdenbeath
Fife
KY4 9AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grahame Edward Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,506
Cash£23,561
Current Liabilities£20,816

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
11 May 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
11 May 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Director's details changed for Grahame Edward Jordan on 1 August 2015 (2 pages)
23 December 2015Director's details changed for Grahame Edward Jordan on 1 August 2015 (2 pages)
23 December 2015Director's details changed for Grahame Edward Jordan on 1 August 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 January 2011Director's details changed for Grahame Edward Jordan on 14 December 2010 (2 pages)
7 January 2011Director's details changed for Grahame Edward Jordan on 14 December 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 January 2010Director's details changed for Grahame Edward Jordan on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Grahame Edward Jordan on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Grahame Edward Jordan on 1 October 2009 (2 pages)
14 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2009Secretary's change of particulars / catherine jordan / 07/04/2009 (1 page)
7 April 2009Secretary's change of particulars / catherine jordan / 07/04/2009 (1 page)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / grahame jordan / 17/10/2008 (1 page)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / grahame jordan / 17/10/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 January 2008Return made up to 14/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 14/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
12 June 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
12 June 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Incorporation (20 pages)
14 December 2005Incorporation (20 pages)
14 December 2005Secretary resigned (1 page)