Company NameMaxelle Couture Limited
Company StatusDissolved
Company Number01889136
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMaxine Roblin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFenemore Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6TA
Director NameMrs Eleanor Irene Suttle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address153 Mildmay Road
Chelmsford
Essex
CM2 0DU
Secretary NameMaxine Roblin
NationalityBritish
StatusClosed
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFenemore Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6TA

Location

Registered AddressKensal House, 77 Springfield
Road, Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£120,203
Cash£858
Current Liabilities£34,051

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
20 February 2007Registered office changed on 20/02/07 from: 57A main road danbury essex CM3 4NG (1 page)
4 July 2006Return made up to 01/06/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Return made up to 01/06/05; full list of members (3 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 June 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
21 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 June 1996Return made up to 08/06/96; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)