MAXIT BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MAXIT BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02339109

Incorporation date

24/01/1989

Size

Full

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1989)
dot icon06/06/2012
Final Gazette dissolved following liquidation
dot icon06/03/2012
Return of final meeting in a members' voluntary winding up
dot icon02/10/2011
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2011-10-03
dot icon02/10/2011
Declaration of solvency
dot icon02/10/2011
Appointment of a voluntary liquidator
dot icon02/10/2011
Resolutions
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon26/10/2010
Appointment of Mr Philip Edward Moore as a director
dot icon26/10/2010
Appointment of Mr Alun Roy Oxenham as a director
dot icon26/10/2010
Termination of appointment of David Anderson as a director
dot icon26/10/2010
Termination of appointment of Thierry Lambert as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Director's details changed for David Anderson on 2010-09-21
dot icon16/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon05/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon05/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon04/05/2010
Director's details changed for Mr Alun Roy Oxenham on 2010-04-28
dot icon08/02/2010
Appointment of Mr Alun Roy Oxenham as a director
dot icon07/02/2010
Termination of appointment of Eamon Mcdonnell as a director
dot icon15/01/2010
Full accounts made up to 2008-12-31
dot icon10/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon09/09/2009
Return made up to 08/08/09; full list of members
dot icon23/04/2009
Registered office changed on 24/04/2009 from the heath runcorn cheshire WA7 4QX
dot icon25/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 08/08/08; full list of members
dot icon02/09/2008
Director appointed roland lazard
dot icon02/09/2008
Appointment Terminated Secretary malcolm vaughan
dot icon02/09/2008
Director appointed david anderson
dot icon02/09/2008
Appointment Terminated Director christopher mahony
dot icon02/09/2008
Appointment Terminated Director malcolm vaughan
dot icon02/09/2008
Appointment Terminated Director jonas cronqvist
dot icon02/09/2008
Director appointed eamon mcdonnell
dot icon02/09/2008
Secretary appointed alun roy oxenham
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 08/08/07; full list of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon13/08/2006
Return made up to 08/08/06; full list of members
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon07/11/2004
Registered office changed on 08/11/04 from: 100 barbirolli square manchester M2 3EY
dot icon31/10/2004
Certificate of change of name
dot icon06/09/2004
Return made up to 08/08/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 08/08/03; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon07/09/2002
Return made up to 08/08/02; full list of members
dot icon07/09/2002
Director's particulars changed
dot icon20/11/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Certificate of change of name
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned;director resigned
dot icon06/09/2001
Return made up to 08/08/01; full list of members
dot icon06/09/2001
Secretary resigned;director resigned
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon16/01/2001
New director appointed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Return made up to 08/08/00; full list of members
dot icon31/08/2000
Secretary's particulars changed;director's particulars changed
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon13/10/1999
Return made up to 08/08/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Ad 30/04/99--------- £ si 2000000@1=2000000 £ ic 300000/2300000
dot icon11/05/1999
Nc inc already adjusted 30/04/99
dot icon11/05/1999
Memorandum and Articles of Association
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 08/08/98; no change of members
dot icon06/08/1998
Registered office changed on 07/08/98
dot icon31/08/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 08/08/97; full list of members
dot icon29/12/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/12/1996
Re-registration of Memorandum and Articles
dot icon29/12/1996
Application for reregistration from PLC to private
dot icon29/12/1996
Resolutions
dot icon29/12/1996
Resolutions
dot icon17/08/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 08/08/96; no change of members
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon10/12/1995
New director appointed
dot icon10/12/1995
New director appointed
dot icon10/12/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Return made up to 08/08/95; full list of members
dot icon31/10/1995
Director resigned
dot icon06/09/1995
Resolutions
dot icon24/08/1995
Certificate of re-registration from Private to Public Limited Company
dot icon24/08/1995
Auditor's report
dot icon24/08/1995
Balance Sheet
dot icon24/08/1995
Auditor's statement
dot icon24/08/1995
Re-registration of Memorandum and Articles
dot icon24/08/1995
Declaration on reregistration from private to PLC
dot icon24/08/1995
Application for reregistration from private to PLC
dot icon22/05/1995
Ad 11/05/95--------- £ si 294000@1=294000 £ ic 5000/299000
dot icon17/05/1995
Certificate of change of name
dot icon30/04/1995
Resolutions
dot icon30/04/1995
£ nc 5000/1000000 25/04/95
dot icon19/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 08/08/94; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon31/08/1993
Return made up to 08/08/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1992
Return made up to 08/08/92; no change of members
dot icon25/05/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Return made up to 08/08/91; no change of members
dot icon03/10/1991
New secretary appointed
dot icon25/09/1991
Full accounts made up to 1991-04-30
dot icon13/06/1991
Registered office changed on 14/06/91 from: plumtree court london EC4A 4HT
dot icon13/06/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon09/01/1991
Full accounts made up to 1990-04-30
dot icon18/09/1990
Return made up to 08/08/90; full list of members
dot icon10/05/1990
Location of register of members (non legible)
dot icon10/05/1990
Location - directors interests register: non legible
dot icon17/01/1990
Memorandum and Articles of Association
dot icon21/12/1989
Ad 19/10/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/12/1989
Resolutions
dot icon21/12/1989
£ nc 1000/5000 19/10/89
dot icon21/12/1989
New director appointed
dot icon21/12/1989
Director's particulars changed
dot icon17/05/1989
Accounting reference date notified as 30/04
dot icon20/03/1989
Memorandum and Articles of Association
dot icon19/03/1989
Secretary resigned;new secretary appointed
dot icon19/03/1989
Director resigned;new director appointed
dot icon19/03/1989
Registered office changed on 20/03/89 from: 2 baches street london N1 6UB
dot icon07/03/1989
Certificate of change of name
dot icon24/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David
Director
03/09/2008 - 27/10/2010
10
Jackson, John Andrew
Director
01/03/1996 - 14/06/2001
6
Vaughan, Malcolm James
Director
14/06/2001 - 03/09/2008
7
Oxenham, Alun Roy
Director
01/02/2010 - Present
235
Moore, Philip Edward
Director
27/10/2010 - Present
155

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 MAXIT BUILDING PRODUCTS LIMITED

MAXIT BUILDING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 24/01/1989 with the registered office located at Tower Bridge House, St. Katharines Way, London E1W 1DD. There are currently 3 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 MAXIT BUILDING PRODUCTS LIMITED?

toggle

MAXIT BUILDING PRODUCTS LIMITED is currently Dissolved. It was registered on 24/01/1989 and dissolved on 06/06/2012.

Where is MAXIT BUILDING PRODUCTS LIMITED located?

toggle

MAXIT BUILDING PRODUCTS LIMITED is registered at Tower Bridge House, St. Katharines Way, London E1W 1DD.

What is the latest filing for MAXIT BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 06/06/2012: Final Gazette dissolved following liquidation.