18 Gateforth Lane Hambleton
Selby
North Yorkshire
YO8 9HP
Secretary Name | Simon Edward Engelhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | The Barley Garth 18 Gateforth Lane, Hambleton Selby North Yorkshire YO8 9HP |
Director Name | Mrs Jacqueline Elaine Engelhart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD |
Director Name | Mr Per Claus Christensen |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | St Hubertus Engezmatt Walchwil Ch6-3-18 Foreign |
Director Name | Mr David Llewelyn Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Main Street Hillam Leeds West Yorkshire LS25 5HG |
Secretary Name | Mr Christopher William Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stoneybrook Close West Bretton Wakefield West Yorkshire WF4 4TP |
Secretary Name | Kathryn Margaret Engelhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | The Barley Garth Gateforth Lane Hambleton Selby North Yorkshire YO8 9HP |
Website | themaximgroup.com |
---|
Registered Address | Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 November 1995 | Delivered on: 14 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
18 January 1989 | Delivered on: 2 February 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 January 2014 | Registered office address changed from the New Mill Gateforth Lane Hambleton Selby YO8 9HP on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from the New Mill Gateforth Lane Hambleton Selby YO8 9HP on 30 January 2014 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Appointment of Mrs Jacqueline Engelhart as a director (2 pages) |
28 September 2011 | Appointment of Mrs Jacqueline Engelhart as a director (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
24 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
28 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members
|
26 July 2004 | Return made up to 21/07/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 21/07/00; full list of members
|
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 21/07/00; full list of members
|
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
3 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 August 1996 | Return made up to 21/07/96; change of members (6 pages) |
12 August 1996 | Return made up to 21/07/96; change of members (6 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: metic house ripley drive normanton,wakefield west yorkshire WF6 1QT (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: metic house ripley drive normanton,wakefield west yorkshire WF6 1QT (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 July 1995 | Return made up to 21/07/95; no change of members
|
12 July 1995 | Return made up to 21/07/95; no change of members
|
27 March 1991 | Return made up to 22/07/90; full list of members (8 pages) |
27 March 1991 | Return made up to 22/07/90; full list of members (8 pages) |
19 February 1991 | Registered office changed on 19/02/91 from: yorkshire house east parade leeds LS1 5SD (1 page) |
19 February 1991 | Registered office changed on 19/02/91 from: yorkshire house east parade leeds LS1 5SD (1 page) |
1 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1990 | Secretary resigned;new secretary appointed (2 pages) |