Company NameMax Construction (NE) Limited
DirectorAlan Geoffrey Mathieson
Company StatusDissolved
Company Number03606168
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)
Previous NameVirgin Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Geoffrey Mathieson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(7 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressThorn Cottage Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4LA
Secretary NameAlan Geoffrey Mathieson
NationalityBritish
StatusCurrent
Appointed08 March 1999(7 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressThorn Cottage Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4LA
Director NameJohn Bargewell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Wilton Bank
Saltburn By The Sea
Cleveland
TS12 1NU
Director NameGerald Peter Goulding
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameAlan John Johnson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Westsyde
Newcastle Upon Tyne
NE20 9LS
Secretary NameGerald Peter Goulding
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Secretary NameAlan John Johnson
NationalityBritish
StatusResigned
Appointed18 January 1999(5 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 1999)
RoleTechnical Director
Correspondence Address7 Westsyde
Newcastle Upon Tyne
NE20 9LS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
19 May 2000Statement of affairs (8 pages)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Appointment of a voluntary liquidator (1 page)
4 May 2000Registered office changed on 04/05/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE28 8AX (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
4 August 1999Ad 21/07/99--------- £ si 99@1 (2 pages)
4 August 1999Return made up to 29/07/99; full list of members (7 pages)
2 May 1999Secretary resigned;director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned;director resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 September 1998New director appointed (2 pages)
3 September 1998Company name changed virgin construction LIMITED\certificate issued on 04/09/98 (2 pages)
29 July 1998Incorporation (9 pages)