FAMEMAXI LIMITED

Register to unlock more data on OkredoRegister

FAMEMAXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02095932

Incorporation date

02/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon29/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-09-20
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon20/01/2011
Registered office address changed from St Johns Court 72 Gartside Street Manchester M3 3EL on 2011-01-21
dot icon14/09/2010
Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 2010-09-15
dot icon13/09/2010
Statement of affairs with form 4.19
dot icon13/09/2010
Appointment of a voluntary liquidator
dot icon13/09/2010
Resolutions
dot icon08/07/2010
Termination of appointment of Diane Morrell as a director
dot icon08/07/2010
Termination of appointment of Diane Morrell as a secretary
dot icon06/07/2010
Appointment of Mr Steven Bradshaw as a director
dot icon09/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/08/2009
Return made up to 27/07/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 27/07/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon08/08/2007
Return made up to 27/07/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 27/07/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Secretary's particulars changed
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 27/07/05; full list of members
dot icon07/03/2005
Ad 08/03/05--------- £ si 10@1=10 £ ic 1000/1010
dot icon07/03/2005
£ nc 1000/2000 08/03/05
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF
dot icon10/08/2004
Return made up to 27/07/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon11/08/2003
Return made up to 27/07/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon22/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 27/07/02; full list of members
dot icon15/10/2001
Return made up to 27/07/01; full list of members
dot icon30/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/08/2000
Return made up to 27/07/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon01/09/1999
Return made up to 27/07/99; no change of members
dot icon01/09/1999
Secretary's particulars changed
dot icon10/08/1998
Return made up to 27/07/98; full list of members
dot icon10/08/1998
Director's particulars changed
dot icon02/06/1998
Accounts for a small company made up to 1998-03-31
dot icon11/08/1997
Return made up to 27/07/97; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1997-03-31
dot icon03/10/1996
Return made up to 27/07/96; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon15/08/1995
Return made up to 27/07/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 27/07/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon02/08/1993
Return made up to 27/07/93; no change of members
dot icon21/09/1992
Return made up to 27/07/92; no change of members
dot icon21/09/1992
Secretary's particulars changed;secretary resigned
dot icon15/07/1992
Accounts for a small company made up to 1992-03-31
dot icon15/09/1991
Director resigned
dot icon15/09/1991
Accounts for a small company made up to 1991-03-31
dot icon15/09/1991
Return made up to 27/07/91; full list of members
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/03/1991
Registered office changed on 11/03/91 from: 104 tib street manchester M4 1LR
dot icon12/12/1990
Director resigned
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Accounts for a small company made up to 1990-03-31
dot icon30/07/1990
Return made up to 27/07/90; full list of members
dot icon09/11/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon30/08/1989
Accounts for a small company made up to 1989-03-31
dot icon30/08/1989
Return made up to 28/07/89; full list of members
dot icon17/01/1989
New director appointed
dot icon30/11/1988
Particulars of mortgage/charge
dot icon18/10/1988
Director resigned
dot icon11/10/1988
Director resigned
dot icon03/07/1988
Accounts for a small company made up to 1988-03-31
dot icon03/07/1988
Return made up to 21/06/88; full list of members
dot icon15/02/1988
Wd 18/01/88 ad 01/01/88--------- £ si 900@1=900 £ ic 100/1000
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Nc inc already adjusted
dot icon23/01/1988
Resolutions
dot icon21/01/1988
New director appointed
dot icon21/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1988
New director appointed
dot icon20/12/1987
Memorandum and Articles of Association
dot icon26/04/1987
Particulars of mortgage/charge
dot icon30/03/1987
Accounting reference date notified as 31/03
dot icon19/03/1987
Gazettable document
dot icon17/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1987
Registered office changed on 18/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon10/03/1987
Resolutions
dot icon02/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrell, Diane
Director
01/01/2003 - 09/07/2010
-
Bradshaw, Steven
Director
07/07/2010 - Present
1
Grimley, Jon
Director
01/01/2003 - Present
-
Barlow, Beryl
Secretary
20/08/1993 - 02/10/1995
-
Bradshaw, Julie Dawn
Secretary
02/10/1995 - 18/12/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAMEMAXI LIMITED

FAMEMAXI LIMITED is an(a) Dissolved company incorporated on 02/02/1987 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAMEMAXI LIMITED?

toggle

FAMEMAXI LIMITED is currently Dissolved. It was registered on 02/02/1987 and dissolved on 27/02/2013.

Where is FAMEMAXI LIMITED located?

toggle

FAMEMAXI LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does FAMEMAXI LIMITED do?

toggle

FAMEMAXI LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for FAMEMAXI LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.