Company NameMaxipress UK Limited
Company StatusDissolved
Company Number04169516
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDenise Madeline Slaughter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCo Director
Correspondence Address54 Hatch Road
Brentwood
Essex
CM15 9PX
Secretary NameM W Douglas And Company Limited (Corporation)
StatusClosed
Appointed28 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address54 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM5 9PX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004Voluntary strike-off action has been suspended (1 page)
9 January 2004Application for striking-off (1 page)
6 April 2003Return made up to 28/02/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
14 May 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
12 April 2002Return made up to 28/02/02; full list of members (7 pages)
18 March 2002Ad 21/05/01--------- £ si 998@1 (3 pages)
30 May 2001Ad 21/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
28 February 2001Incorporation (16 pages)