Company NameMaxi Trade Wholesale Limited
Company StatusDissolved
Company Number03143846
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameBridgekirk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMaximilliano Bracek
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(4 days after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address2 Abbotts Green Astley
Tyldesley
Manchester
M29 7FD
Director NameHarold Sydney Cohen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(4 days after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameHarold Sydney Cohen
NationalityBritish
StatusClosed
Appointed09 January 1996(4 days after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2003Return made up to 05/01/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 February 2002Return made up to 05/01/02; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
16 February 2001Return made up to 05/01/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
3 March 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 105/106 (2 pages)
2 March 2000Return made up to 05/01/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
2 March 1999Return made up to 05/01/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 February 1998Return made up to 05/01/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
18 February 1997Return made up to 05/01/97; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Ad 02/04/96--------- £ si 103@1=103 £ ic 2/105 (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 20 king street leigh lancashire WN7 4LR (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996Company name changed bridgekirk LIMITED\certificate issued on 19/03/96 (2 pages)
18 March 1996Memorandum and Articles of Association (11 pages)
19 January 1996Registered office changed on 19/01/96 from: 3 garden walk london EC2A 3EQ (1 page)
5 January 1996Incorporation (16 pages)