Company NameMaxton Limited
Company StatusDissolved
Company Number02185024
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameAnthony Edward Howard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years after company formation)
Appointment Duration18 years, 9 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address9 Belsize Crescent
London
NW3 5QY
Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Director NameB & T Directors (2) Limited (Corporation)
StatusClosed
Appointed10 November 1988(1 year after company formation)
Appointment Duration21 years, 9 months (closed 10 August 2010)
Correspondence Address61 Washway Road
Sale
Cheshire
M33 7SS
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed01 November 1991(4 years after company formation)
Appointment Duration18 years, 9 months (closed 10 August 2010)
Correspondence Address61 Washway Road
Sale
Cheshire
M33 7SS
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 1991(4 years after company formation)
Appointment Duration18 years, 9 months (closed 10 August 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£500
Net Worth-£4,499
Cash£221
Current Liabilities£4,840

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
12 January 2010Annual return made up to 1 November 2009 no member list (5 pages)
12 January 2010Annual return made up to 1 November 2009 no member list (5 pages)
12 January 2010Annual return made up to 1 November 2009 no member list (5 pages)
26 November 2009Termination of appointment of Stephen Robinson as a director (2 pages)
26 November 2009Termination of appointment of Stephen Robinson as a director (2 pages)
26 November 2009Termination of appointment of John Tenconi as a director (2 pages)
26 November 2009Termination of appointment of John Tenconi as a director (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Secretary'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 (1 page)
1 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 December 2008Annual return made up to 01/11/08 (3 pages)
8 December 2008Annual return made up to 01/11/08 (3 pages)
5 December 2008Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page)
5 December 2008Secretary'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 (1 page)
5 December 2008Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
5 December 2008Director appointed b & t directors (2) LIMITED (1 page)
5 December 2008Director'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 (1 page)
5 December 2008Director appointed b & t directors (2) LIMITED (1 page)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
29 February 2008Annual return made up to 01/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 2008Annual return made up to 01/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 2007Full accounts made up to 31 March 2007 (8 pages)
22 June 2007Full accounts made up to 31 March 2007 (8 pages)
29 November 2006Annual return made up to 01/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 2006Annual return made up to 01/11/06 (4 pages)
13 July 2006Full accounts made up to 31 March 2006 (8 pages)
13 July 2006Full accounts made up to 31 March 2006 (8 pages)
17 November 2005Annual return made up to 01/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 2005Annual return made up to 01/11/05 (4 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
13 June 2005Full accounts made up to 31 March 2005 (7 pages)
13 June 2005Full accounts made up to 31 March 2005 (7 pages)
11 November 2004Annual return made up to 01/11/04 (4 pages)
11 November 2004Annual return made up to 01/11/04 (4 pages)
19 October 2004Full accounts made up to 31 March 2004 (7 pages)
19 October 2004Full accounts made up to 31 March 2004 (7 pages)
7 November 2003Annual return made up to 01/11/03 (4 pages)
7 November 2003Annual return made up to 01/11/03 (4 pages)
29 January 2003Full accounts made up to 31 March 2002 (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (7 pages)
14 November 2002Annual return made up to 01/11/02 (4 pages)
14 November 2002Annual return made up to 01/11/02 (4 pages)
14 November 2001Annual return made up to 01/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2001Annual return made up to 01/11/01 (4 pages)
2 August 2001Full accounts made up to 31 March 2001 (7 pages)
2 August 2001Full accounts made up to 31 March 2001 (7 pages)
16 November 2000Annual return made up to 01/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 2000Annual return made up to 01/11/00 (4 pages)
22 April 2000Full accounts made up to 31 March 2000 (7 pages)
22 April 2000Full accounts made up to 31 March 2000 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 January 2000Annual return made up to 01/11/99 (4 pages)
14 January 2000Annual return made up to 01/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
17 November 1998Annual return made up to 01/11/98 (5 pages)
17 November 1998Annual return made up to 01/11/98 (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 November 1997Annual return made up to 01/11/97 (5 pages)
7 November 1997Annual return made up to 01/11/97 (5 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 November 1996Annual return made up to 01/11/96 (5 pages)
6 November 1996Annual return made up to 01/11/96
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 January 1996Annual return made up to 01/11/95 (5 pages)
25 January 1996Annual return made up to 01/11/95 (5 pages)
27 March 1990First Gazette notice for compulsory strike-off (1 page)
27 March 1990First Gazette notice for compulsory strike-off (1 page)
2 December 1988Director resigned;new director appointed (2 pages)
2 December 1988Director resigned;new director appointed (2 pages)
4 November 1988New director appointed (2 pages)
4 November 1988New director appointed (2 pages)