Company NameMaxform Systems Limited
Company StatusDissolved
Company Number03391176
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameRonald Edward Howick
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month after company formation)
Appointment Duration4 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address35 Spalding Way
Chelmsford
Essex
CM2 7NZ
Secretary NamePamela Bailey
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month after company formation)
Appointment Duration4 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address63a Benton Street
Hadleigh
Ipswich
Suffolk
IP7 5AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Spalding Way
Great Baddow
Chelmsford Essex
CM2 7NZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Turnover£6,145
Gross Profit£2,303
Net Worth£51
Cash£472
Current Liabilities£521

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
24 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
4 July 2000Return made up to 24/06/00; full list of members (6 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
20 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1998Full accounts made up to 30 June 1998 (10 pages)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1997Incorporation (17 pages)