Company NameMaxway Food Products Limited
Company StatusLiquidation
Company Number00955410
CategoryPrivate Limited Company
Incorporation Date3 June 1969(54 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Christopher Edward McLintic
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePoultry Dealer
Country of ResidenceEngland
Correspondence AddressLittle Crabbetts Horning Road
Hoveton
Norfolk
NR12 8JW
Director NameMr Edward Louis McLintic
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePoultry Dealer
Country of ResidenceEngland
Correspondence AddressRosebery Cottage
Ramsays Vane
Wooler
Northumberland
NE71 6NR
Director NameMrs Susan Diana Ferguson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(33 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Kirk Brae
Liberton
Edinburgh
Midlothian
EH16 6HH
Scotland
Director NameMr Mark Paul Edward McLintic
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(33 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressRed Gables Glendale Road
Wooler
Northumberland
NE71 6DL
Secretary NameMrs Susan Diana Ferguson
NationalityBritish
StatusCurrent
Appointed01 November 2003(34 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Kirk Brae
Liberton
Edinburgh
Midlothian
EH16 6HH
Scotland
Secretary NameMr Geoffrey William Hulley
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressThe Barn Grindon Rigg
Duddo
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director NameRoy Wayne Bloxham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleSales Director
Correspondence AddressDownham Farmhouse
Mindrum
Northumberland
TD12 4QJ
Scotland
Director NameMr Geoffrey William Hulley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(33 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2003)
RoleSecretary
Correspondence AddressThe Barn Grindon Rigg
Duddo
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£8,075
Cash£9,760
Current Liabilities£1,685

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due27 October 2016 (overdue)

Filing History

19 December 2016Restoration by order of the court (3 pages)
19 December 2016Restoration by order of the court (3 pages)
19 July 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved following liquidation (1 page)
19 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2010Registered office address changed from Little Crabbetts Horning Road Hoveton St John Norfolk NR12 8JW on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Little Crabbetts Horning Road Hoveton St John Norfolk NR12 8JW on 13 May 2010 (2 pages)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Declaration of solvency (6 pages)
12 May 2010Declaration of solvency (6 pages)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1,000
(7 pages)
20 October 2009Director's details changed for Mr Edward Louis Mclintic on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Edward Louis Mclintic on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1,000
(7 pages)
19 October 2009Secretary's details changed for Susan Diana Ferguson on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mark Paul Edward Mclintic on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Susan Diana Ferguson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Edward Mclintic on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Paul Edward Mclintic on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Susan Diana Ferguson on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Susan Diana Ferguson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Edward Mclintic on 19 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 March 2009Registered office changed on 16/03/2009 from 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
16 March 2009Registered office changed on 16/03/2009 from 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
3 November 2008Return made up to 13/10/08; full list of members (6 pages)
3 November 2008Return made up to 13/10/08; full list of members (6 pages)
3 July 2008Director's change of particulars / christopher mclintic / 22/12/2007 (1 page)
3 July 2008Director's change of particulars / christopher mclintic / 22/12/2007 (1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 October 2007Return made up to 13/10/07; no change of members (6 pages)
25 October 2007Return made up to 13/10/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006Return made up to 13/10/06; full list of members (6 pages)
25 October 2006Return made up to 13/10/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
20 October 2005Return made up to 13/10/05; full list of members (8 pages)
20 October 2005Return made up to 13/10/05; full list of members (8 pages)
24 June 2005Full accounts made up to 31 July 2004 (19 pages)
24 June 2005Full accounts made up to 31 July 2004 (19 pages)
20 June 2005Registered office changed on 20/06/05 from: milfield wooler northumberland NE71 6TF (1 page)
20 June 2005Registered office changed on 20/06/05 from: milfield wooler northumberland NE71 6TF (1 page)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 May 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
24 May 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
24 October 2003Return made up to 13/10/03; full list of members (10 pages)
24 October 2003Return made up to 13/10/03; full list of members (10 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
21 July 2003Full accounts made up to 26 January 2003 (21 pages)
21 July 2003Full accounts made up to 26 January 2003 (21 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
21 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Full accounts made up to 27 January 2002 (21 pages)
21 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Full accounts made up to 27 January 2002 (21 pages)
31 October 2001Full accounts made up to 28 January 2001 (20 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
31 October 2001Full accounts made up to 28 January 2001 (20 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
11 October 2000Full accounts made up to 30 January 2000 (19 pages)
11 October 2000Full accounts made up to 30 January 2000 (19 pages)
5 October 2000Return made up to 13/10/00; full list of members (7 pages)
5 October 2000Return made up to 13/10/00; full list of members (7 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Full accounts made up to 31 January 1999 (20 pages)
4 November 1999Return made up to 13/10/99; full list of members (7 pages)
4 November 1999Full accounts made up to 31 January 1999 (20 pages)
4 November 1999Return made up to 13/10/99; full list of members (7 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
5 November 1998Full accounts made up to 1 February 1998 (18 pages)
5 November 1998Return made up to 13/10/98; full list of members (6 pages)
5 November 1998Full accounts made up to 1 February 1998 (18 pages)
5 November 1998Return made up to 13/10/98; full list of members (6 pages)
5 November 1998Full accounts made up to 1 February 1998 (18 pages)
20 October 1997Full accounts made up to 2 February 1997 (18 pages)
20 October 1997Full accounts made up to 2 February 1997 (18 pages)
20 October 1997Secretary's particulars changed (1 page)
20 October 1997Secretary's particulars changed (1 page)
20 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1997Full accounts made up to 2 February 1997 (18 pages)
31 October 1996Return made up to 25/10/96; no change of members (4 pages)
31 October 1996Return made up to 25/10/96; no change of members (4 pages)
27 September 1996Full accounts made up to 4 February 1996 (17 pages)
27 September 1996Full accounts made up to 4 February 1996 (17 pages)
27 September 1996Full accounts made up to 4 February 1996 (17 pages)
8 November 1995Return made up to 01/11/95; full list of members (6 pages)
8 November 1995Return made up to 01/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 June 1969Incorporation (14 pages)
3 June 1969Incorporation (14 pages)