Company NameMaxportables Limited
Company StatusDissolved
Company Number01976139
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NamesMaxibit Limited and Max.Portables Limited

Business Activity

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

Directors

Director NameMrs Elise Lesley Julin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(14 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm Gowhole
Station Road Furness Vale
High Peak
Derbyshire
SK23 7QA
Director NameAdele Wood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address51 Fidlers Close
Bamford
Hope Valley
Derbyshire
S33 0BZ
Secretary NameMr Nils Eric Julin
NationalitySwedish
StatusClosed
Appointed21 April 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm Gowhole
Station Road Furness Vale
High Peak
Derbyshire
SK23 7QA
Director NameAlan Leonard Heath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 November 2000)
RoleManaging Director
Correspondence AddressGoldpiece Farm
Peaslows Chapel -En-Le-Frith
High Peak
Director NameMr Joseph Waterhouse
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleFinancial Director
Correspondence AddressStation House Station Road
Styal
Wilmslow
Cheshire
SK9 4JW
Director NameMr David Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Warrington Road, Mere
Knutsford
Cheshire
WA16 0QB
Secretary NameMr Joseph Waterhouse
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressStation House Station Road
Styal
Wilmslow
Cheshire
SK9 4JW
Director NamePhilip John Barber
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address3 Tintagel Court
Radcliffe
Manchester
M26 3TY
Director NameMr Brian Hirst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2001)
RoleAccountant
Correspondence Address25 Oulton Avenue
Sale
Cheshire
M33 2NB
Secretary NameMr Brian Hirst
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2001)
RoleAccountant
Correspondence Address25 Oulton Avenue
Sale
Cheshire
M33 2NB
Secretary NameAdele Wood
NationalityBritish
StatusResigned
Appointed17 July 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2005)
RoleSecretary
Correspondence Address51 Fidlers Close
Bamford
Hope Valley
Derbyshire
S33 0BZ

Location

Registered AddressC/O Christian Douglais Llp
2 Jordan Street Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,582
Cash£1,582

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Application for striking-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Registered office changed on 01/02/06 from: arkle avenue stanley green business park handforth wilmslow cheshire SK9 3RW (1 page)
10 October 2005Return made up to 31/08/05; full list of members (7 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Director's particulars changed (1 page)
20 August 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
6 October 2003Company name changed max.portables LIMITED\certificate issued on 06/10/03 (2 pages)
30 September 2003Company name changed maxibit LIMITED\certificate issued on 30/09/03 (2 pages)
8 September 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2002Return made up to 31/08/02; full list of members (7 pages)
8 October 2002Secretary's particulars changed;director's particulars changed (1 page)
12 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 April 2002Ad 01/04/02--------- £ si 237@1=237 £ ic 10263/10500 (2 pages)
22 April 2002£ ic 10500/10263 17/09/01 £ sr 237@1=237 (1 page)
16 April 2002New director appointed (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (15 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1997Memorandum and Articles of Association (10 pages)
25 April 1997Div 27/03/97 (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: langley house deanway business park wilmslow cheshire SK9 3HR (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Company name changed ndi maxibit LTD\certificate issued on 10/04/97 (2 pages)
8 September 1996Full accounts made up to 31 March 1996 (15 pages)
8 September 1996Return made up to 31/08/96; no change of members (4 pages)
17 June 1996Company name changed ndi display systems LIMITED\certificate issued on 18/06/96 (2 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (15 pages)