Company NameMaksim Properties Limited
Company StatusDissolved
Company Number00757386
CategoryPrivate Limited Company
Incorporation Date11 April 1963(61 years, 1 month ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Saul Gerrard Beenstock
NationalityBritish
StatusClosed
Appointed20 October 1995(32 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Collingwood Court
Queens Road
London
NW4 2HE
Director NameMrs Lynda Loble
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook, 8 Nutley Terrace
London
NW3 5SY
Director NameMrs Hetty Beenstock
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Holden Road
Salford
Lancashire
M7 4LR
Director NameMr Joseph Beenstock
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Taunton Road
Sale
Cheshire
M33 5DD
Secretary NameMrs Hetty Beenstock
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Holden Road
Salford
Lancashire
M7 4LR

Location

Registered Address86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,691
Cash£4,893
Current Liabilities£3,200

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Secretary's details changed for Mr Saul Gerrard Beenstock on 29 December 2010 (2 pages)
13 March 2012Secretary's details changed for Mr Saul Gerrard Beenstock on 29 December 2010 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 3
(4 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 3
(4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Termination of appointment of Joseph Beenstock as a director (2 pages)
2 November 2010Appointment of Lynda Loble as a director (3 pages)
2 November 2010Appointment of Lynda Loble as a director (3 pages)
2 November 2010Termination of appointment of Joseph Beenstock as a director (2 pages)
8 February 2010Director's details changed for Mr Joseph Beenstock on 27 December 2009 (2 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Joseph Beenstock on 27 December 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2008Return made up to 28/12/07; no change of members (6 pages)
25 January 2008Return made up to 28/12/07; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Return made up to 28/12/06; full list of members (6 pages)
29 January 2007Return made up to 28/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 March 2006Return made up to 28/12/05; full list of members (6 pages)
24 March 2006Return made up to 28/12/05; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 January 2005Return made up to 28/12/04; full list of members (6 pages)
28 January 2005Return made up to 28/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2004Return made up to 28/12/03; full list of members (6 pages)
26 January 2004Return made up to 28/12/03; full list of members (6 pages)
17 March 2003Return made up to 28/12/02; full list of members (6 pages)
17 March 2003Return made up to 28/12/02; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 April 2002Return made up to 28/12/01; full list of members (6 pages)
16 April 2002Return made up to 28/12/01; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
5 April 2000Return made up to 28/12/99; full list of members (6 pages)
5 April 2000Return made up to 28/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 February 1999Return made up to 28/12/98; no change of members (4 pages)
26 February 1999Return made up to 28/12/98; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 February 1998Return made up to 28/12/97; full list of members (6 pages)
11 February 1998Return made up to 28/12/97; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 January 1997Return made up to 28/12/96; no change of members (4 pages)
3 January 1997Return made up to 28/12/96; no change of members (4 pages)
5 March 1996Return made up to 28/12/95; no change of members (4 pages)
5 March 1996Return made up to 28/12/95; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 April 1995Return made up to 28/12/94; full list of members (6 pages)
23 April 1995Return made up to 28/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)