Company NameMaxwell James (Overseas) Limited
Company StatusDissolved
Company Number01186391
CategoryPrivate Limited Company
Incorporation Date7 October 1974(49 years, 7 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameDavid William James
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 25 November 1997)
RoleAuctioneer
Correspondence AddressTower Lodge
Old Buckenham Hall Old Buckenham
Attleborough
Norfolk
NR17 1PQ
Director NameMr Andrew Bruce Cowing
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1994)
RoleGovernment Servant
Correspondence AddressOffice Of Hh The Dep Pm For Sec And Def
PO Box 113
Muscat
Sultanate Oman
Secretary NameDavid William James
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressTower Lodge
Old Buckenham Hall Old Buckenham
Attleborough
Norfolk
NR17 1PQ
Secretary NameDerek Allan Klein
NationalityBritish
StatusResigned
Appointed18 March 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressDairy Farm
Ridlington
North Walsham
Norfolk
NR28 9NS
Secretary NameDeefby Accountancy Services Limited (Corporation)
StatusResigned
Appointed01 August 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1996)
Correspondence Address3 Roskin Meadow
Helions Bumpstead
Haverhill
Suffolk
CB9 7AL

Location

Registered Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
16 June 1997Registered office changed on 16/06/97 from: 46A upper orwell street ipswich IP4 1HR (1 page)
11 February 1997Voluntary strike-off action has been suspended (1 page)
26 November 1996Voluntary strike-off action has been suspended (1 page)
30 October 1996Secretary resigned (1 page)
17 October 1996Application for striking-off (1 page)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 16 market street north walham norfolk NR28 9BZ (1 page)
20 July 1995Auditor's resignation (2 pages)
18 May 1995Return made up to 31/12/94; no change of members (4 pages)
22 June 1994Director resigned (2 pages)