Company NameThe Max Merchandising Co Limited
Company StatusDissolved
Company Number03447832
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)
Previous NameThe Official Cleopatra Merchandising Co. Ltd

Business Activity

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

Directors

Director NameAndrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(1 month after company formation)
Appointment Duration5 years, 3 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address2 Knowsley Road
Whitefield
Manchester
M45 6BF
Secretary NameBarry Chaytow
NationalityBritish
StatusClosed
Appointed26 March 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address58 Dales Lane
Whitefield
Manchester
M45 7NN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NamePeter John Francis Cove
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2001)
RoleAccountant
Correspondence Address2 New Tongfield
Bromley Cross
Bolton
Lancashire
BL7 9XU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressChaytow Group Building
Morton Street
Middleton
Manchester
M24 6AN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,570
Cash£72
Current Liabilities£46,643

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
7 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 April 2001Return made up to 10/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 April 2000Return made up to 10/10/99; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
11 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 June 1998Company name changed the official cleopatra merchandi sing co. LTD\certificate issued on 22/06/98 (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
17 November 1997Company name changed discbind LIMITED\certificate issued on 18/11/97 (2 pages)
10 October 1997Incorporation (16 pages)