Company NameMaxking Interfaces Limited
Company StatusDissolved
Company Number03502566
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NameAsparry Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul John Maxwell King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 09 October 2010)
RoleElectrical Engineer
Correspondence Address425 Bentley Road
Bentley
Doncaster
South Yorkshire
DN5 9TJ
Secretary NameAmanda Bonnett
NationalityBritish
StatusClosed
Appointed21 December 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2010)
RoleCompany Director
Correspondence Address2 Earlston Drive
Bentley
Doncaster
South Yorkshire
DN5 9TD
Director NameStephen James Dobson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleAccountant
Correspondence Address74 Hallam Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RX
Secretary NameKaren Roberta Elizabeth Maxwell King
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address22 Church Street
Bentley
Doncaster
South Yorkshire
DN5 0BB
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£84,370
Current Liabilities£87,156

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2010Liquidators statement of receipts and payments to 12 June 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 12 June 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 12 December 2009 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 12 December 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
10 January 2009Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (13 pages)
17 November 2008Court order insolvency:replacement of liquidator (13 pages)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
19 December 2007Liquidators' statement of receipts and payments (5 pages)
19 June 2007Liquidators' statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O - replacement of liquidator (3 pages)
27 March 2007C/O - replacement of liquidator (3 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2006Sec of state's release of liq (1 page)
19 December 2006Sec of state's release of liq (1 page)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators' statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
17 January 2005Liquidators' statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators' statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators' statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators' statement of receipts and payments (5 pages)
19 June 2002Registered office changed on 19/06/02 from: 425 bentley road bentley doncaster DN5 9TJ (1 page)
19 June 2002Registered office changed on 19/06/02 from: 425 bentley road bentley doncaster DN5 9TJ (1 page)
18 June 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002Statement of affairs (5 pages)
18 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002Statement of affairs (5 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
22 November 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
22 November 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 April 1998Company name changed asparry LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed asparry LIMITED\certificate issued on 23/04/98 (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
21 April 1998Registered office changed on 21/04/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
21 April 1998Secretary resigned (1 page)
20 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 1998Incorporation (16 pages)