Company NameMaxim Phillips Ltd.
Company StatusDissolved
Company Number03078396
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 8 months ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)
Previous NameMaxim Philip Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRebecca Ashley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 13 July 1999)
RoleSales & Marketing
Correspondence AddressStoneybanks Smithy Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PD
Director NamePhilip Martin Ashley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressWhiddon Hall
Burley Lane Menston
Ilkley
West Yorkshire
LS29 6EU
Director NameMrs Adele Janine Carnell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleCompany Director And Secretary
Correspondence AddressStonecroft House
Knaresbrough Road, Follifoot
Harrogate
Yorkshire
HG3 1DT
Secretary NameKenneth Benjamin Stone
NationalityBritish
StatusResigned
Appointed23 January 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address7 Siddon Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8UG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMilne Booth
6 Park Square
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
12 May 1998Secretary resigned (1 page)
25 January 1998New director appointed (2 pages)
24 September 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (7 pages)
14 March 1997Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1996Return made up to 11/07/96; full list of members (6 pages)
11 March 1996Director resigned (1 page)
16 February 1996Memorandum and Articles of Association (4 pages)
12 February 1996Registered office changed on 12/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Company name changed maxim philip LTD.\certificate issued on 02/02/96 (2 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 July 1995£ nc 1000/100000 12/07/95 (1 page)
19 July 1995Company name changed pantheon investments LIMITED\certificate issued on 20/07/95 (6 pages)
11 July 1995Incorporation (14 pages)