Company NameMajorlox Limited
Company StatusDissolved
Company Number02754994
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 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 NameJulia Livesey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(1 year after company formation)
Appointment Duration8 years, 12 months (closed 08 October 2002)
RoleAssistant Bank Manager
Correspondence AddressApartment 77
Clearwater Cove West Pier
Dun Loughire
Co Dublin
Ireland
Secretary NameJames Sherry
NationalityBritish
StatusClosed
Appointed31 May 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleSecretary
Correspondence AddressApartment 77
Clearwater Cove West Pier
Dun Laoghaire
County Dublin
Irish
Director NameLilian Louise Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address146 Shipbrook Road
Northwich
Cheshire
CW9 7HF
Secretary NameJulia Livesey
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressApartment 77
Clearwater Cove West Pier
Dun Loughire
Co Dublin
Ireland
Secretary NameSheila Livesey
NationalityBritish
StatusResigned
Appointed31 July 1994(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBrackenwood
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressXenon House 10 School Lane
Didsbury
Manchester
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,000
Current Liabilities£16,457

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
16 March 2001Return made up to 12/10/00; full list of members (6 pages)
4 April 2000Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 October 1996 (4 pages)
3 April 2000Accounts for a small company made up to 31 October 1997 (4 pages)
3 April 2000Accounts for a small company made up to 31 October 1998 (4 pages)
18 March 1999Return made up to 12/10/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 October 1995 (4 pages)
14 April 1998Return made up to 12/10/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 October 1994 (5 pages)
1 April 1997Return made up to 12/10/96; full list of members (6 pages)
28 November 1995Return made up to 12/10/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)