Company NameMaxdelta Limited
Company StatusDissolved
Company Number04048785
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(3 years after company formation)
Appointment Duration5 years, 6 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusClosed
Appointed28 May 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameRichard Bryan Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 October 2000)
RoleEntertainment Manager
Correspondence AddressEdenhurst
87 Station Road
Marple
Cheshire
SK6 6NY
Director NameIan Battersby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh
71 The Dene
Blackburn
Lancashire
BB2 7QS
Director NameKevin Patrick McMenamin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2003)
RoleIndependent Financial Advisor
Correspondence Address9 Chancery Court
Wilford
Nottinghamshire
NG11 7EQ
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameDavid Wadsworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary NameDavid Wadsworth
NationalityBritish
StatusResigned
Appointed31 July 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Secretary NameMr Paul Hurton Manning
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 22 September 2000)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 October 2000)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 July 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
28 August 2008Return made up to 08/08/08; full list of members (3 pages)
30 April 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
30 August 2007Return made up to 08/08/07; no change of members (7 pages)
30 May 2007Full accounts made up to 31 August 2006 (10 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Return made up to 08/08/06; full list of members (7 pages)
28 June 2006Full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 August 2004 (9 pages)
27 August 2004Return made up to 08/08/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
1 July 2004New secretary appointed;new director appointed (4 pages)
1 July 2004Secretary resigned;director resigned (1 page)
10 March 2004Full accounts made up to 31 August 2002 (12 pages)
17 December 2003Return made up to 08/08/03; full list of members (7 pages)
6 December 2003New director appointed (5 pages)
6 December 2003New director appointed (4 pages)
6 December 2003Registered office changed on 06/12/03 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
6 December 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: windsor court clarence drive harrogate HG1 2PE (1 page)
5 August 2002Re section 394 (1 page)
12 June 2002Full accounts made up to 31 August 2001 (12 pages)
11 February 2002Registered office changed on 11/02/02 from: 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page)
23 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (3 pages)
15 August 2001New secretary appointed;new director appointed (3 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
19 April 2001Registered office changed on 19/04/01 from: 5TH floor clements house 14/14 gresham street london EC2V 7JE (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
8 August 2000Incorporation (13 pages)