Company NameMaxelle Shoes Ltd.
Company StatusDissolved
Company Number03198785
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameTopshaws Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharlotte Jayne Warn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 September 2008)
RoleSecretary
Correspondence Address13 Louvain Drive
Beaulieu Park
Chelmsford
Essex
CM1 6BA
Secretary NameMr David Roblin
NationalityBritish
StatusClosed
Appointed01 July 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 23 September 2008)
RoleBuilder
Correspondence AddressFenemore
Conduit Lane
Woodham Mortimer
Essex
CM9 6TA
Director NameMaxine Roblin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(2 months after company formation)
Appointment Duration3 weeks (resigned 05 August 1996)
RoleFashion Retailer
Correspondence AddressFenemore Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6TA
Secretary NameChristopher John Humphreys
NationalityBritish
StatusResigned
Appointed15 July 1996(2 months after company formation)
Appointment Duration3 weeks (resigned 05 August 1996)
RoleAccountant
Correspondence Address88 The Causeway
Maldon
Essex
CM9 7LL
Secretary NameRichard James Charlesworth
NationalityBritish
StatusResigned
Appointed05 August 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address10 Victoria Chase
Victoria Quay
Colchester
Essex
CO1 1WN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address13 Louvain Drive
Beaulieu Park
Chelmsford
Essex
CM1 6BA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
7 November 2007Return made up to 15/05/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 December 2006Registered office changed on 28/12/06 from: 57A main road danbury essex (1 page)
1 June 2006Return made up to 15/05/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 1 October 2005 (3 pages)
8 August 2005Return made up to 15/05/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 2 October 2004 (3 pages)
1 July 2004Return made up to 15/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 4 October 2003 (3 pages)
4 June 2003Return made up to 15/05/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 5 October 2002 (3 pages)
20 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 25 September 1999 (3 pages)
9 July 1999Accounts for a small company made up to 26 September 1998 (3 pages)
9 July 1999Return made up to 15/05/99; full list of members (6 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
8 July 1998Return made up to 15/05/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 June 1997Return made up to 15/05/97; full list of members (6 pages)
28 January 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 August 1996New secretary appointed (2 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
25 July 1996Company name changed topshaws LIMITED\certificate issued on 26/07/96 (2 pages)
24 July 1996Registered office changed on 24/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 July 1996New director appointed (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Secretary resigned (2 pages)
15 May 1996Incorporation (8 pages)