Company NameMaxwell Adr Ltd
Company StatusDissolved
Company Number08047612
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date9 April 2024 (2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Hanora Morrisey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Director NameMr William Morrisey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Hanora Morrissey
50.00%
Ordinary
99 at £1William Morrissey
50.00%
Ordinary A

Financials

Year2014
Net Worth-£8,945
Cash£160
Current Liabilities£9,782

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 198
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 198
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 198
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 198
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 198
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
18 May 2012Appointment of Mrs Hanora Morrisey as a director (2 pages)
18 May 2012Appointment of Mr William Morrisey as a director (2 pages)
26 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 April 2012Incorporation (29 pages)