Company NameMaxwells Caterers Limited
Company StatusDissolved
Company Number04542293
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameSpeed 9341 Limited

Business Activity

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

Directors

Director NamePaul Booth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2008)
RoleCaterer
Correspondence Address49 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director NameSusan Booth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2008)
RoleCaterer
Correspondence Address49 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Secretary NameSusan Booth
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2008)
RoleCaterer
Correspondence Address49 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director NameDavid Kevin Johnston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressPheasants Rise Thorpe Lane
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director NameMichelle Jane Johnston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressPheasants Rise Thorpe Lane
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Secretary NameMichelle Jane Johnston
NationalityBritish
StatusResigned
Appointed25 September 2002(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressPheasants Rise Thorpe Lane
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Financials

Year2014
Turnover£71,215
Gross Profit£46,517
Net Worth-£35,841
Cash£128
Current Liabilities£1,222

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
1 October 2007Application for striking-off (1 page)
19 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 October 2006Return made up to 23/09/06; full list of members (7 pages)
18 May 2006Partial exemption accounts made up to 30 September 2005 (8 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 25 millars walk south kirkby pontefract west yorkshire WF9 3UZ (1 page)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 October 2004Return made up to 23/09/04; full list of members (7 pages)
17 June 2004Registered office changed on 17/06/04 from: springfield house south parade doncaster DN1 2EG (1 page)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned;director resigned (1 page)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 November 2003Return made up to 23/09/03; full list of members (7 pages)
21 May 2003Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 September 2002Incorporation (18 pages)