Company NameMaxicorn Ltd
Company StatusDissolved
Company Number04276809
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 7 months ago)
Dissolution Date28 September 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Fullarton Reid
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 28 September 2016)
RolePublican
Correspondence Address149 Gould Street
Ayr
Ayrshire
KA8 9QL
Scotland
Secretary NameRobert Fullarton Reid
NationalityBritish
StatusClosed
Appointed20 March 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 28 September 2016)
RolePublican
Correspondence Address149 Gould Street
Ayr
Ayrshire
KA8 9QL
Scotland
Director NameMr Gwyn Edward Powell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2008)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLakeside Pines
Westwood Road
Windlesham
Surrey
GU20 6LR
Director NameMr Peter Norman Ridgers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Silwood Close
Ascot
Berkshire
SL5 7DX
Secretary NameMr Peter Norman Ridgers
NationalityBritish
StatusResigned
Appointed28 December 2001(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Silwood Close
Ascot
Berkshire
SL5 7DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
28 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
9 December 2015Liquidators statement of receipts and payments to 5 January 2015 (3 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 January 2015 (3 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 January 2015 (3 pages)
9 December 2015Liquidators statement of receipts and payments to 5 January 2015 (3 pages)
24 November 2015Liquidators' statement of receipts and payments to 5 July 2014 (3 pages)
24 November 2015Liquidators' statement of receipts and payments to 5 July 2014 (3 pages)
24 November 2015Liquidators statement of receipts and payments to 5 July 2014 (3 pages)
24 November 2015Liquidators statement of receipts and payments to 5 July 2014 (3 pages)
5 November 2015Liquidators' statement of receipts and payments to 5 July 2015 (3 pages)
5 November 2015Liquidators' statement of receipts and payments to 5 July 2015 (3 pages)
5 November 2015Liquidators statement of receipts and payments to 5 July 2015 (3 pages)
5 November 2015Liquidators statement of receipts and payments to 5 July 2015 (3 pages)
5 September 2013Statement of affairs with form 4.18 (5 pages)
5 September 2013Statement of affairs with form 4.18 (5 pages)
6 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (3 pages)
6 August 2013Liquidators statement of receipts and payments to 5 July 2013 (3 pages)
6 August 2013Liquidators statement of receipts and payments to 5 July 2013 (3 pages)
6 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (3 pages)
1 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (3 pages)
1 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (3 pages)
1 February 2013Liquidators statement of receipts and payments to 5 January 2013 (3 pages)
1 February 2013Liquidators statement of receipts and payments to 5 January 2013 (3 pages)
9 August 2012Liquidators statement of receipts and payments to 5 July 2012 (4 pages)
9 August 2012Liquidators' statement of receipts and payments to 5 July 2012 (4 pages)
9 August 2012Liquidators statement of receipts and payments to 5 July 2012 (4 pages)
9 August 2012Liquidators' statement of receipts and payments to 5 July 2012 (4 pages)
28 July 2011Registered office address changed from Sunwood Farm Sunwood Farm Adversane Billingshurst West Sussex RH14 9JG United Kingdom on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from Sunwood Farm Sunwood Farm Adversane Billingshurst West Sussex RH14 9JG United Kingdom on 28 July 2011 (2 pages)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Declaration of solvency (3 pages)
13 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2011Declaration of solvency (3 pages)
13 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 June 2011Annual return made up to 24 August 2010
Statement of capital on 2011-06-27
  • GBP 1
(14 pages)
27 June 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 June 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 June 2011Annual return made up to 24 August 2010
Statement of capital on 2011-06-27
  • GBP 1
(14 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 June 2011Administrative restoration application (3 pages)
23 June 2011Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Registered office changed on 03/09/2009 from, madison house, high street, sunninghill, berkshire, SL5 9NP (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Registered office changed on 03/09/2009 from, madison house, high street, sunninghill, berkshire, SL5 9NP (1 page)
15 December 2008Return made up to 24/08/08; full list of members (3 pages)
15 December 2008Return made up to 24/08/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 April 2008Appointment terminated director gwyn powell (1 page)
3 April 2008Appointment terminated director gwyn powell (1 page)
2 April 2008Director and secretary appointed robert fullarton reid (2 pages)
2 April 2008Director and secretary appointed robert fullarton reid (2 pages)
25 March 2008Appointment terminated director and secretary peter ridgers (1 page)
25 March 2008Appointment terminated director and secretary peter ridgers (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 September 2007Return made up to 24/08/07; no change of members (7 pages)
21 September 2007Return made up to 24/08/07; no change of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
24 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Registered office changed on 27/04/04 from: dale house, london road,, sunningdale, berkshire SL5 0HB (1 page)
27 April 2004Registered office changed on 27/04/04 from: dale house, london road,, sunningdale, berkshire SL5 0HB (1 page)
30 September 2003Return made up to 24/08/03; full list of members (7 pages)
30 September 2003Return made up to 24/08/03; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 December 2002Registered office changed on 18/12/02 from: unit 5 haslemere industrial, estate silver jubilee way, cranford, middlesex TW4 6NF (1 page)
18 December 2002Registered office changed on 18/12/02 from: unit 5 haslemere industrial, estate silver jubilee way, cranford, middlesex TW4 6NF (1 page)
15 October 2002Return made up to 24/08/02; full list of members (7 pages)
15 October 2002Return made up to 24/08/02; full list of members (7 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: unit 5, haslemere industrial, estate, silver jubilee way, cranford, middlesex, TW4 6NF (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: unit 5, haslemere industrial, estate, silver jubilee way, cranford, middlesex, TW4 6NF (1 page)
17 September 2001Registered office changed on 17/09/01 from: 39A leicester road, salford, M7 4AS (1 page)
17 September 2001Registered office changed on 17/09/01 from: 39A leicester road, salford, M7 4AS (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
24 August 2001Incorporation (11 pages)
24 August 2001Incorporation (11 pages)