About

Registered Number: 01178793
Date of Incorporation: 26/07/1974 (49 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: 1 Springburn Close, Stepaside, Narberth, Pembrokeshire, SA67 8JZ,

 

Maxwell Turner Engineering Ltd was founded on 26 July 1974, it has a status of "Dissolved". We do not know the number of employees at this company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Samantha Jane 07 January 2017 - 1
DURRANT, Debra Karen 04 July 2003 18 January 2016 1
EDWARDS, Nicola Marie 04 July 2003 12 March 2012 1
TURNER, Carole N/A 21 November 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
AA - Annual Accounts 06 August 2018
AA01 - Change of accounting reference date 20 March 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 01 March 2018
PSC09 - N/A 01 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 06 March 2017
CERTNM - Change of name certificate 19 May 2016
CONNOT - N/A 19 May 2016
AR01 - Annual Return 03 March 2016
AA01 - Change of accounting reference date 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 25 March 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
RESOLUTIONS - N/A 28 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 19 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 05 July 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 16 June 1996
363s - Annual Return 15 May 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 21 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 17 June 1992
363b - Annual Return 23 April 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 18 October 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
395 - Particulars of a mortgage or charge 10 February 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
PUC 2 - N/A 19 August 1974
NEWINC - New incorporation documents 26 July 1974

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 08 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.