Company NameMaximar Environmental Services Limited
Company StatusDissolved
Company Number03241505
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameLaura Blackwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSwifts High Street
Robertsbridge
East Sussex
TN32 5AN
Secretary NameMr Colin Christopher Wright
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 71 Higher Drive
Purley
Surrey
CR8 2HN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Colin Christopher Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 71 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address210 High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
7 August 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 August 1997 (6 pages)
2 November 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Registered office changed on 21/10/97 from: hillhouse 71 higher drive purley surrey CR8 2HN (1 page)
5 September 1996Registered office changed on 05/09/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
5 September 1996Ad 23/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996Director resigned (2 pages)
4 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996New director appointed (1 page)
23 August 1996Incorporation (11 pages)