Company NameMaxichip Solutions Limited
Company StatusDissolved
Company Number03414981
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSharon Lorraine Lagden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address13 Clock House
Enton Hall Enton
Godalming
Surrey
GU8 5AS
Secretary NameKevin John Lagden
NationalityBritish
StatusClosed
Appointed15 September 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address13 Clock House
Enton Hall Enton
Godalming
Surrey
GU8 5AS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address32 Ashcombe
Rochford
Essex
SS4 1SL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£116,613
Gross Profit£98,613
Net Worth£13,368
Cash£12,179
Current Liabilities£14,052

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
12 November 2003Registered office changed on 12/11/03 from: 13 clock house enton hall enton godalming surrey GU8 5AS (1 page)
3 September 2003Return made up to 05/08/03; full list of members (6 pages)
14 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
15 August 2001Return made up to 05/08/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 05/08/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 July 1999Return made up to 05/08/99; full list of members (6 pages)
8 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 September 1998Return made up to 05/08/98; full list of members (6 pages)
21 November 1997Secretary's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Registered office changed on 21/11/97 from: 3 high street braunston oakham rutland LE15 8QU (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Secretary resigned (1 page)
5 August 1997Incorporation (17 pages)