Company NameOne Stop Trade Centres Limited
Company StatusDissolved
Company Number03798287
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameMaximond Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Secretary NameMr Timothy Mark Buckley
NationalityBritish
StatusClosed
Appointed04 December 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Director NameAndrew Malcolm Shaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressThe Lawns
London Road
Ashington
West Sussex
RH20 3JR
Secretary NameGregory John Ballard
NationalityBritish
StatusResigned
Appointed26 July 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceWorthing
Correspondence Address69 Offington Avenue
Worthing
West Sussex
BN14 9PP
Director NameGregory John Ballard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceWorthing
Correspondence Address69 Offington Avenue
Worthing
West Sussex
BN14 9PP
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House The Hill
Wolverley
Kidderminster
Worcestershire
DY11 5TQ
Director NamePaul David Burch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2006)
RoleCompany Director\
Correspondence Address32 High Street
Manton
Marlborough
Wiltshire
SN8 4HW
Director NameWarrick Butler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameMr Robert John Cowling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
Two Mile Oak
Newton Abbot
Devon
TQ12 6DD
Director NameMr Stephen Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameMr Gary Torr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grotton Meadows
Oldham
Lancashire
OL4 5RQ
Secretary NameMr Stephen Connor
NationalityBritish
StatusResigned
Appointed19 December 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameRobin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressFoxley Barn
Church Road
Tadley
Hampshire
RG26 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 December 2003)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressShepley House
Outram Road
Dukinfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,084

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 August 2007Return made up to 30/06/07; no change of members (7 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 January 2007New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Director resigned (1 page)
29 August 2006Return made up to 30/06/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
21 April 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
28 April 2005Full accounts made up to 30 June 2004 (15 pages)
14 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 February 2004Director resigned (1 page)
20 January 2004Re secion 394 (2 pages)
7 January 2004Nc inc already adjusted 18/12/03 (1 page)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2004Ad 18/12/03--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2004Declaration of assistance for shares acquisition (12 pages)
5 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: whittingtonhall whittington road worcester worcestershire WR5 2ZX (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
13 October 2003Company name changed maximond LIMITED\certificate issued on 13/10/03 (2 pages)
28 September 2003Director's particulars changed (1 page)
25 September 2003Return made up to 30/06/03; full list of members (6 pages)
17 September 2003Director resigned (1 page)
5 September 2003New director appointed (3 pages)
15 August 2003New director appointed (5 pages)
15 August 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
15 August 2003New director appointed (3 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 4 prince george street havant hampshire PO9 1BG (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (3 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
2 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Full accounts made up to 31 July 2000 (11 pages)
29 November 2000New director appointed (2 pages)
2 October 2000Return made up to 30/06/00; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: 96 castle la west bournemouth dorset BH9 3JU (1 page)
11 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
8 April 2000Particulars of mortgage/charge (3 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 1999Incorporation (17 pages)