Company NameMaxen Limited
DirectorsGordon Bailey and Simon James Thornhill
Company StatusDissolved
Company Number03435495
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Directors

Director NameGordon Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1997(3 days after company formation)
Appointment Duration26 years, 7 months
RoleConsultant
Correspondence Address41 Ings Mill Avenue
Clayton West
Huddersfield
West Yorkshire
HD8 9QG
Director NameSimon James Thornhill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1997(3 days after company formation)
Appointment Duration26 years, 7 months
RoleSales Director
Correspondence Address15 Church Close
Shepley
Huddersfield
West Yorkshire
HD8 8HD
Secretary NameGordon Bailey
NationalityBritish
StatusCurrent
Appointed20 September 1997(3 days after company formation)
Appointment Duration26 years, 7 months
RoleConsultant
Correspondence Address41 Ings Mill Avenue
Clayton West
Huddersfield
West Yorkshire
HD8 9QG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressWilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Statement of affairs (5 pages)
28 August 1998Appointment of a voluntary liquidator (2 pages)
28 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1998Registered office changed on 04/08/98 from: 3 chedworth close darton barnsley west yorkshire S75 5PR (1 page)
6 December 1997Particulars of mortgage/charge (3 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Ad 20/09/97--------- £ si 78@1=78 £ ic 2/80 (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 September 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)