MAXIMILLIAN STUD LIMITED

Register to unlock more data on OkredoRegister

MAXIMILLIAN STUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02428716

Incorporation date

02/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

48 Higher Meadow, Cranbrook, Exeter EX5 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1989)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon18/04/2015
Application to strike the company off the register
dot icon17/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon05/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon05/10/2014
Secretary's details changed for Mr Wesley Robert Gerald Parks on 2014-08-28
dot icon27/08/2014
Registered office address changed from 3 Ryll Court Drive Exmouth Devon EX8 2JP England to 48 Higher Meadow Cranbrook Exeter EX5 7AX on 2014-08-28
dot icon06/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/04/2014
Registered office address changed from Molland Ridge Farm Chulmleigh Devon EX18 7EF on 2014-04-02
dot icon02/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon09/05/2013
Satisfaction of charge 4 in full
dot icon25/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Termination of appointment of Louise Woof as a director
dot icon04/10/2012
Appointment of Mr Wesley Robert Gerald Parks as a director
dot icon02/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/10/2009
Director's details changed for Miss Louise Margaret Woof on 2009-10-03
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/10/2008
Return made up to 03/10/08; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 03/10/07; full list of members
dot icon05/11/2007
Location of register of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/07/2007
Total exemption small company accounts made up to 2005-10-31
dot icon07/01/2007
Registered office changed on 08/01/07 from: 64 high street bideford devon EX39 2AN
dot icon05/11/2006
Return made up to 03/10/06; full list of members
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon01/11/2005
Return made up to 03/10/05; full list of members
dot icon01/11/2005
Location of register of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/10/2004
Return made up to 03/10/04; full list of members
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 03/10/03; full list of members
dot icon03/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/07/2003
New secretary appointed
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/03/2003
Secretary resigned
dot icon05/10/2002
Return made up to 03/10/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/12/2001
Registered office changed on 05/12/01 from: 64 high street bideford devon EX39 2AN
dot icon27/10/2001
Return made up to 03/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon24/10/2000
Return made up to 03/10/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-10-31
dot icon29/09/1999
Return made up to 03/10/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-10-31
dot icon05/10/1998
Return made up to 03/10/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-10-31
dot icon19/10/1997
Return made up to 03/10/97; full list of members
dot icon06/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
Full accounts made up to 1996-10-31
dot icon13/10/1996
Return made up to 03/10/96; no change of members
dot icon06/08/1996
Full accounts made up to 1995-10-31
dot icon26/10/1995
Return made up to 03/10/95; full list of members
dot icon26/10/1995
New secretary appointed;director resigned
dot icon30/07/1995
Accounting reference date extended from 31/07 to 31/10
dot icon22/02/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 03/10/94; no change of members
dot icon17/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/11/1993
Return made up to 03/10/93; no change of members
dot icon09/05/1993
Full accounts made up to 1992-07-31
dot icon26/10/1992
Return made up to 03/10/92; full list of members
dot icon29/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Full accounts made up to 1991-07-31
dot icon05/04/1992
Registered office changed on 06/04/92 from: the office of perrin & co. 2 bridge buildings barnstaple devon, EX32 8LY
dot icon08/01/1992
Nc inc already adjusted 03/10/91
dot icon08/01/1992
Resolutions
dot icon09/12/1991
01/01/00 amend
dot icon09/12/1991
Return made up to 03/10/91; full list of members
dot icon24/10/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon07/10/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Registered office changed on 22/01/91 from: 41 middle street london EC1A 7JA
dot icon15/07/1990
Ad 03/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1990
Registered office changed on 03/07/90 from: 4 middle street london EC1A 7JA
dot icon02/07/1990
Secretary resigned;new secretary appointed
dot icon07/01/1990
Particulars of mortgage/charge
dot icon07/01/1990
Particulars of mortgage/charge
dot icon04/10/1989
Secretary resigned
dot icon02/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLAREMONT COMPANY SECRETARIAL LIMITED
Corporate Secretary
01/06/2003 - 15/10/2006
10
Parks, Wesley Robert Gerald
Secretary
15/10/2006 - Present
1
Welch, David Reginald
Secretary
19/01/1995 - 06/02/2003
1
Parks, Wesley Robert Gerald
Director
04/10/2012 - Present
1

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 MAXIMILLIAN STUD LIMITED

MAXIMILLIAN STUD LIMITED is an(a) Dissolved company incorporated on 02/10/1989 with the registered office located at 48 Higher Meadow, Cranbrook, Exeter EX5 7AX. 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 MAXIMILLIAN STUD LIMITED?

toggle

MAXIMILLIAN STUD LIMITED is currently Dissolved. It was registered on 02/10/1989 and dissolved on 10/08/2015.

Where is MAXIMILLIAN STUD LIMITED located?

toggle

MAXIMILLIAN STUD LIMITED is registered at 48 Higher Meadow, Cranbrook, Exeter EX5 7AX.

What does MAXIMILLIAN STUD LIMITED do?

toggle

MAXIMILLIAN STUD LIMITED operates in the Raising of horses and other equines (01.43 - SIC 2007) sector.

What is the latest filing for MAXIMILLIAN STUD LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.