Mayfair Classic Cars Ltd

General information

Name:

Mayfair Classic Cars Limited

Office Address:

144 Sannders Crescent DY4 7NU Tipton

Number: 07318466

Incorporation date: 2010-07-19

Dissolution date: 2019-12-10

End of financial year: 29 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the beginning of Mayfair Classic Cars Ltd, the firm located at 144 Sannders Crescent, , Tipton. The company was created on July 19, 2010. The firm Companies House Registration Number was 07318466 and its postal code was DY4 7NU. The firm had been active in this business for approximately nine years up until December 10, 2019.

When it comes to the following firm's executives list, there were two directors: Paul L. and Lee L..

Lee L. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul L.

Role: Director

Appointed: 01 November 2012

Latest update: 25 September 2023

Paul L.

Role: Secretary

Appointed: 19 July 2010

Latest update: 25 September 2023

Lee L.

Role: Director

Appointed: 19 July 2010

Latest update: 25 September 2023

People with significant control

Lee L.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 02 August 2020
Confirmation statement last made up date 19 July 2019
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 22 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 12 November 2015
Date Approval Accounts 12 November 2015
Annual Accounts 16 December 2016
Date Approval Accounts 16 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
9
Company Age

Similar companies nearby

Closest companies