Company NameMaverick Werx UK Limited
Company StatusDissolved
Company Number05808028
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date11 November 2014 (9 years, 5 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 NameMr Stephen Jubb
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Oak Court
Great Yeldham
Halstead
Essex
CO9 4PZ
Secretary NamePauline Stidwill
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Greenbank Terrace
Boosbeck
Saltburn By The Sea
TS12 3AJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Jubb
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£2
Current Liabilities£12,002

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2014Voluntary strike-off action has been suspended (1 page)
2 August 2014Voluntary strike-off action has been suspended (1 page)
12 July 2014Voluntary strike-off action has been suspended (1 page)
12 July 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (2 pages)
19 June 2014Application to strike the company off the register (2 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
20 August 2013Director's details changed for Stephen Jubb on 1 October 2009 (2 pages)
20 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Director's details changed for Stephen Jubb on 1 October 2009 (2 pages)
20 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Director's details changed for Stephen Jubb on 1 October 2009 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 June 2009Return made up to 05/05/09; full list of members (3 pages)
16 June 2009Return made up to 05/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 July 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/07
(6 pages)
17 July 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/07
(6 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)