Company NameMaxi-Loft Limited
Company StatusDissolved
Company Number04625645
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStuart Roy Clay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Birchencliffe Cottages Shrigley
Road Pott Shrigley Macclesfield
Stockport
Cheshire
SK10 5SE
Secretary NameLynn Clay
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Birchencliffe Cottages Shrigley
Road Pott Shrigley Macclesfield
Stockport
Cheshire
SK10 5SE
Director NameLynn Clay
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Cote Green Road
Marple Bridge
Stockport
SK6 5EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 30/12/06; full list of members (3 pages)
8 January 2007Return made up to 30/12/05; full list of members (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 30/12/04; full list of members (7 pages)
13 April 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 February 2003Ad 30/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Director resigned (1 page)
30 December 2002Incorporation (16 pages)