MAXTON LIMITED

Register to unlock more data on OkredoRegister

MAXTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185024

Incorporation date

28/10/1987

Size

-

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon21/03/2010
Application to strike the company off the register
dot icon11/01/2010
Annual return made up to 2009-11-01 no member list
dot icon25/11/2009
Termination of appointment of John Tenconi as a director
dot icon25/11/2009
Termination of appointment of Stephen Robinson as a director
dot icon12/11/2009
Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 2009-11-13
dot icon21/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT
dot icon31/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/12/2008
Annual return made up to 01/11/08
dot icon04/12/2008
Director appointed b & t directors (2) LIMITED
dot icon04/12/2008
Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon04/12/2008
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon03/12/2008
Director appointed stephen paul robinson
dot icon03/12/2008
Director appointed peter charles spencer keeble
dot icon03/12/2008
Director appointed john keith tenconi
dot icon18/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon28/02/2008
Annual return made up to 01/11/07
dot icon21/06/2007
Full accounts made up to 2007-03-31
dot icon28/11/2006
Annual return made up to 01/11/06
dot icon28/11/2006
Director's particulars changed
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon16/11/2005
Annual return made up to 01/11/05
dot icon16/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon12/06/2005
Full accounts made up to 2005-03-31
dot icon10/11/2004
Annual return made up to 01/11/04
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon06/11/2003
Annual return made up to 01/11/03
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
Annual return made up to 01/11/02
dot icon13/11/2001
Annual return made up to 01/11/01
dot icon13/11/2001
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon15/11/2000
Annual return made up to 01/11/00
dot icon15/11/2000
Director's particulars changed
dot icon21/04/2000
Full accounts made up to 2000-03-31
dot icon22/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Annual return made up to 01/11/99
dot icon13/01/2000
Secretary's particulars changed;director's particulars changed
dot icon10/06/1999
Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon16/11/1998
Annual return made up to 01/11/98
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Annual return made up to 01/11/97
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon05/11/1996
Annual return made up to 01/11/96
dot icon05/11/1996
Location of register of members address changed
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon24/01/1996
Annual return made up to 01/11/95
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon08/01/1995
Annual return made up to 01/11/94
dot icon08/01/1995
Secretary's particulars changed;director's particulars changed
dot icon08/01/1995
Registered office changed on 09/01/95
dot icon08/01/1995
Location of register of members address changed
dot icon21/09/1994
Registered office changed on 22/09/94 from: 3 holly walk,firdale park, hartford northwich cheshire CW8 4AN
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon05/12/1993
Annual return made up to 01/11/93
dot icon01/12/1992
Annual return made up to 01/11/92
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon23/03/1992
Secretary's particulars changed
dot icon22/03/1992
Annual return made up to 01/11/91
dot icon15/12/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Registered office changed on 11/09/91 from: guilford house 120 east road london N1 6AA
dot icon05/11/1990
Annual return made up to 01/11/90
dot icon14/10/1990
Full accounts made up to 1990-03-31
dot icon14/10/1990
Full accounts made up to 1989-03-31
dot icon13/05/1990
Compulsory strike-off action has been discontinued
dot icon10/05/1990
Annual return made up to 31/12/89
dot icon26/03/1990
First Gazette notice for compulsory strike-off
dot icon26/02/1990
Registered office changed on 27/02/90 from: 3 leonard street london EC2A 4AQ
dot icon30/01/1989
Secretary resigned;director resigned
dot icon18/01/1989
Memorandum and Articles of Association
dot icon18/01/1989
Resolutions
dot icon15/12/1988
New secretary appointed
dot icon01/12/1988
Director resigned;new director appointed
dot icon20/11/1988
Memorandum and Articles of Association
dot icon20/11/1988
Resolutions
dot icon03/11/1988
New director appointed
dot icon09/02/1988
Registered office changed on 10/02/88 from: first floor 5/7 singer street london EC2A 4QA
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon05/11/1987
Secretary resigned
dot icon28/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Keeble, Peter Charles Spencer
Director
24/11/2008 - Present
55
Tenconi, John Keith
Director
24/11/2008 - 19/11/2009
72
Robinson, Stephen Paul
Director
24/11/2008 - 19/11/2009
65
B & T DIRECTORS (2) LIMITED
Corporate Director
09/11/1988 - Present
3

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 MAXTON LIMITED

MAXTON LIMITED is an(a) Dissolved company incorporated on 28/10/1987 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. 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 MAXTON LIMITED?

toggle

MAXTON LIMITED is currently Dissolved. It was registered on 28/10/1987 and dissolved on 09/08/2010.

Where is MAXTON LIMITED located?

toggle

MAXTON LIMITED is registered at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT.

What does MAXTON LIMITED do?

toggle

MAXTON LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MAXTON LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.