Company NameMaxibond Computer Consultants Limited
Company StatusDissolved
Company Number03119376
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrenda Ann Riley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 26 April 2005)
RoleComputer Analyst Programmer
Correspondence Address270 South Road
Walkley
Sheffield
South Yorkshire
S6 3TB
Secretary NamePeter Riley
NationalityBritish
StatusClosed
Appointed21 February 1996(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address270 South Road
Walkley
Sheffield
South Yorkshire
S6 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address270 South Road
Walkley
Sheffield
South Yorkshire
S6 3TB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
8 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
25 November 2003Return made up to 27/10/03; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 November 2002Return made up to 27/10/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 November 2000Return made up to 27/10/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
30 November 1998Return made up to 27/10/98; no change of members (4 pages)
5 November 1997Return made up to 27/10/97; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
28 November 1996Return made up to 27/10/96; full list of members (6 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996Ad 23/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1996Accounting reference date notified as 28/02 (1 page)
2 April 1996Registered office changed on 02/04/96 from: 270 south road walkley sheffield south yorkshire S6 3TB (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 788-790 finchley road london NW11 7UR (1 page)