Company NameMaxem Environmental Solutions Limited
Company StatusDissolved
Company Number06861671
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)
Previous NameMaxem Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Richard Hutchinson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameRichard John Hutchinson
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLargomar 39 Thorntree Road
Northallerton
N Yorks
DL6 1QE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£11,723
Cash£132
Current Liabilities£16,696

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Notice of final account prior to dissolution (14 pages)
7 April 2017Insolvency:annual report for the period up to and including the 21/02/2017 (8 pages)
7 April 2017Insolvency:annual report for the period up to and including the 21/02/2017 (8 pages)
15 March 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 15 March 2016 (2 pages)
14 March 2016Appointment of a liquidator (1 page)
14 March 2016Appointment of a liquidator (1 page)
18 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2014Termination of appointment of Richard John Hutchinson as a secretary on 4 September 2011 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2014Termination of appointment of Richard John Hutchinson as a secretary on 4 September 2011 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2014Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
17 July 2014Termination of appointment of Richard John Hutchinson as a secretary on 4 September 2011 (1 page)
17 July 2014Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 June 2014Order of court to wind up (2 pages)
2 June 2014Order of court to wind up (2 pages)
16 July 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 27 March 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-04
(4 pages)
4 January 2013Annual return made up to 27 March 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-04
(4 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Amended accounts made up to 31 March 2010 (4 pages)
12 April 2011Amended accounts made up to 31 March 2010 (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for James Richard Hutchinson on 27 March 2010 (2 pages)
13 May 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
13 May 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
13 May 2010Director's details changed for James Richard Hutchinson on 27 March 2010 (2 pages)
6 December 2009Director's details changed for James Richard Hutchinson on 1 December 2009 (3 pages)
6 December 2009Director's details changed for James Richard Hutchinson on 1 December 2009 (3 pages)
6 December 2009Director's details changed for James Richard Hutchinson on 1 December 2009 (3 pages)
28 March 2009Company name changed maxem environmental LIMITED\certificate issued on 31/03/09 (2 pages)
28 March 2009Company name changed maxem environmental LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Incorporation (22 pages)
27 March 2009Incorporation (22 pages)