MAIDENTECH LIMITED

Register to unlock more data on OkredoRegister

MAIDENTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278595

Incorporation date

19/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme ST5 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1988)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon31/01/2025
Return of final meeting in a members' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-11-15
dot icon04/12/2023
Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-12-04
dot icon30/11/2023
Declaration of solvency
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Appointment of a voluntary liquidator
dot icon08/06/2023
Satisfaction of charge 1 in full
dot icon23/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon21/03/2023
Director's details changed for Mr Ian Colin Stewart Deceased on 2023-03-21
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Appointment of Mr James Owen Stewart as a director on 2022-02-10
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Appointment of Mrs Cheryl Anne Stewart as a director on 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon28/01/2021
Change of details for Mr Ian Colin Stewart as a person with significant control on 2019-12-02
dot icon28/01/2021
Director's details changed for Mr Ian Colin Stewart on 2019-12-02
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon08/02/2016
Registered office address changed from Tower House Westfield Industrial Estate Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX to 13 Portland Road Edgbaston Birmingham B16 9HN on 2016-02-08
dot icon05/01/2016
Termination of appointment of Paul Mottram as a secretary on 2015-12-09
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon16/09/2009
Accounts for a small company made up to 2009-03-31
dot icon03/02/2009
Return made up to 18/01/09; full list of members
dot icon04/09/2008
Accounts for a small company made up to 2008-03-31
dot icon29/01/2008
Return made up to 18/01/08; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2007-03-31
dot icon30/01/2007
Return made up to 18/01/07; full list of members
dot icon30/01/2007
Secretary's particulars changed
dot icon15/09/2006
Accounts for a small company made up to 2006-03-31
dot icon02/02/2006
Return made up to 18/01/06; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2005-03-31
dot icon01/02/2005
Return made up to 18/01/05; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon29/01/2004
Return made up to 18/01/04; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-03-31
dot icon30/01/2003
Return made up to 18/01/03; full list of members
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 18/01/02; full list of members
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 18/01/01; full list of members
dot icon08/01/2001
Auditor's resignation
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/01/2000
Return made up to 18/01/00; full list of members
dot icon04/02/1999
Return made up to 18/01/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1998
Return made up to 18/01/98; no change of members
dot icon25/01/1997
Return made up to 18/01/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/08/1996
Memorandum and Articles of Association
dot icon16/02/1996
Return made up to 18/01/96; no change of members
dot icon20/11/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1994-03-31
dot icon22/08/1994
Certificate of change of name
dot icon29/07/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Secretary resigned;director resigned
dot icon14/04/1994
New secretary appointed
dot icon23/02/1994
Return made up to 18/01/94; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Return made up to 18/01/93; no change of members
dot icon19/08/1992
Particulars of mortgage/charge
dot icon21/07/1992
Resolutions
dot icon29/04/1992
Accounts for a small company made up to 1991-09-30
dot icon15/02/1992
Return made up to 18/01/92; no change of members
dot icon08/01/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon09/08/1991
Accounts for a small company made up to 1990-09-30
dot icon28/04/1991
Return made up to 21/03/91; full list of members
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Accounts for a small company made up to 1990-03-31
dot icon29/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon23/03/1990
Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/1990
Registered office changed on 23/03/90 from: 40 monkgate yrk YO3 7HF
dot icon23/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1990
Certificate of change of name
dot icon31/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Return made up to 18/01/90; full list of members
dot icon01/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Registered office changed on 01/03/89 from: 2 baches street london N1 6UB
dot icon01/03/1989
Memorandum and Articles of Association
dot icon22/02/1989
Certificate of change of name
dot icon17/02/1989
Resolutions
dot icon19/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£206,571.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.13K
-
0.00
206.57K
-
2022
0
201.13K
-
0.00
206.57K
-
2022
0
201.13K
-
0.00
206.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

201.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.57K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, James Owen
Director
10/02/2022 - Present
-
Mottram, Paul
Secretary
20/06/1994 - 09/12/2015
1
Birkby, Howard
Secretary
31/01/1994 - 20/06/1994
3
Stewart, Cheryl Anne
Director
31/03/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIDENTECH LIMITED

MAIDENTECH LIMITED is an(a) Dissolved company incorporated on 19/07/1988 with the registered office located at C/O Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme ST5 1EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDENTECH LIMITED?

toggle

MAIDENTECH LIMITED is currently Dissolved. It was registered on 19/07/1988 and dissolved on 30/04/2025.

Where is MAIDENTECH LIMITED located?

toggle

MAIDENTECH LIMITED is registered at C/O Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme ST5 1EL.

What does MAIDENTECH LIMITED do?

toggle

MAIDENTECH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAIDENTECH LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.