Company NameMaxstar Securities Limited
DirectorsPeter Anthony Scott and John Whittaker
Company StatusDissolved
Company Number01237554
CategoryPrivate Limited Company
Incorporation Date15 December 1975(48 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressOld Brow Farm
Halifax Road Smallbridge
Rochdale
Lancashire
OL16 2RQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NamePaul Philip Wainscott
NationalityBritish
StatusCurrent
Appointed17 October 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address79 Milner Avenue
Bury
Lancashire
BL9 6NG
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG

Location

Registered Address1 Norfolk Street
Manchester
M60 8BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2004Dissolved (1 page)
24 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
1 November 2002Director resigned (1 page)
1 July 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
23 May 1996Order of court - dissolution void (2 pages)
5 December 1994Dissolved (1 page)
5 September 1994Liquidators statement of receipts and payments (5 pages)
5 September 1994Return of final meeting in a members' voluntary winding up (3 pages)
13 April 1994Declaration of solvency (3 pages)
13 April 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 1994Appointment of a voluntary liquidator (1 page)
31 January 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
23 November 1993Return made up to 17/10/93; full list of members (24 pages)