Company NameMaxibright Limited
Company StatusDissolved
Company Number04189522
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameJimi Oates
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(2 days after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address80 Meersbrook Avenue
Sheffield
South Yorkshire
S8 9ED
Director NameMarie Rotherham
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(2 days after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address80 Meersbrook Avenue
Sheffield
S8 9ED
Secretary NameMarie Rotherham
NationalityBritish
StatusClosed
Appointed31 March 2001(2 days after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address80 Meersbrook Avenue
Sheffield
S8 9ED
Director NameMrs Lorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleLegal Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address100 Prospect Road
Heeley
Sheffield
Yorkshire
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
29 March 2001Incorporation (12 pages)