Company NameMaxi Tan (Hertford) Limited
DirectorsAnne Godfrey and Stephen James Machin
Company StatusDissolved
Company Number03938513
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameMaxi Tan Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAnne Godfrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleGarden Designer
Correspondence Address8 Gosselin Road
Bengeo
Hertford
Hertfordshire
SG14 3LG
Director NameStephen James Machin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RolePersonal Trainer
Correspondence Address8 Gosselin Road
Bengeo
Hertford
Hertfordshire
SG14 3LG
Director NameBarry John Healing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2001)
RoleMarketing
Correspondence AddressOrchard Leigh
Hailey Lane Hailey
Hertford
Hertfordshire
SG13 7NY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£147,926
Gross Profit£135,400
Net Worth-£30,062
Cash£1,000
Current Liabilities£44,006

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

14 November 2004Dissolved (1 page)
14 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Registered office changed on 24/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
13 August 2003Secretary resigned (1 page)
8 August 2003Statement of affairs (6 pages)
8 August 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2003 (2 pages)
28 July 2003Notice of completion of voluntary arrangement (3 pages)
3 February 2003Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
3 February 2003Moratorium end 28/01/03 (1.14) (1 page)
8 January 2003Moratorium start 02/01/03 (1.11) (1 page)
6 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
25 March 2002Return made up to 28/02/02; full list of members (5 pages)
22 November 2001Director resigned (1 page)
7 March 2001Accounting reference date extended from 28/02/01 to 27/08/01 (1 page)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 October 2000Memorandum and Articles of Association (15 pages)
16 October 2000Company name changed maxi tan LIMITED\certificate issued on 17/10/00 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 28/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (16 pages)