Company NameMaius Limited
DirectorsPeter Graham May and Graham Peter Gosling
Company StatusDissolved
Company Number02619628
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePeter Graham May
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(7 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressDerwent Hall Flatgate
Howden
Goole
North Humberside
DN14 7AG
Secretary NamePeter Graham May
NationalityBritish
StatusCurrent
Appointed17 January 1992(7 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressDerwent Hall Flatgate
Howden
Goole
North Humberside
DN14 7AG
Director NameGraham Peter Gosling
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(7 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressNo 9 Manour Fields Spring Road
Market Weighton
York
YO4 3JJ
Director NameMrs Penelope Ann May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address27 Flatgate
Howden
Goole
North Humberside
DN14 7AG
Secretary NameMrs Penelope Ann May
NationalityBritish
StatusResigned
Appointed13 June 1991(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address27 Flatgate
Howden
Goole
North Humberside
DN14 7AG
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressC/O Hlb Kidsons
Wilberforce Court, Alfred
Gelder Str, Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£72,783
Cash£109
Current Liabilities£270,882

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Liquidators statement of receipts and payments (6 pages)
20 November 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Statement of affairs (7 pages)
5 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2000Registered office changed on 17/03/00 from: 27 flatgate howden north humberside DN14 7AG (1 page)
23 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Accounts for a small company made up to 31 January 1998 (5 pages)
5 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
20 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
5 June 1996Return made up to 12/06/96; full list of members (6 pages)
10 January 1996Accounts made up to 31 January 1995 (15 pages)
2 October 1995Return made up to 12/06/95; full list of members (6 pages)