Company NameMaxfields (Jewellers) Limited
Company StatusDissolved
Company Number00493071
CategoryPrivate Limited Company
Incorporation Date21 March 1951(73 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Young
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(40 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleJeweller
Correspondence Address7 Grange Croft
Leeds
West Yorkshire
LS17 7TZ
Director NameMr Steven Young
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(40 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bridge Court
Harrogate Road
Harewood
West Yorkshire
LS17 9LW
Secretary NameMr Mark Young
NationalityBritish
StatusClosed
Appointed21 December 1991(40 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Grange Croft
Leeds
West Yorkshire
LS17 7TZ
Director NameMrs Caroline Manning
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleManageress
Correspondence Address3 Shadwell Park Avenue
Leeds
West Yorkshire
LS17 8TL
Director NameMrs Patricia Freda Young
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(40 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressParklands Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,964
Cash£17,687
Current Liabilities£66,341

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
6 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
28 March 2007Statement of affairs (6 pages)
28 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
14 March 2007Registered office changed on 14/03/07 from: 8 carlton lanes shopping centre castleford west yorkshire WF10 1AD (1 page)
8 January 2007Return made up to 21/12/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 21/12/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 December 2004Return made up to 21/12/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2004Notice of completion of voluntary arrangement (14 pages)
13 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2003 (3 pages)
25 April 2003O/C - replacement of supervisor (8 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2002 (3 pages)
4 January 2002Return made up to 21/12/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2000 (1 page)
16 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2001 (1 page)
16 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 1999 (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2000 (2 pages)
11 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 1999 (2 pages)
29 December 1998Registered office changed on 29/12/98 from: 80 vicar lane leeds LS1 7JH (1 page)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 January 1997Return made up to 21/12/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 February 1996Return made up to 21/12/95; no change of members (4 pages)
23 February 1996Director's particulars changed (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1951Allotment of shares (2 pages)