About

Registered Number: 03245777
Date of Incorporation: 04/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Ambleside New Road, Shipdham, Thetford, Norfolk, IP25 7JX,

 

Having been setup in 1996, Maxam Design Ltd are based in Norfolk, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Macisaac, Lorraine, Macisaac, Michael Robert, Macisaac, Ann Margaret, Macisaac, Lorraine are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACISAAC, Michael Robert 04 September 1996 - 1
MACISAAC, Lorraine 24 February 2016 15 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MACISAAC, Lorraine 10 June 2000 - 1
MACISAAC, Ann Margaret 04 September 1996 10 June 2000 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 23 August 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 10 July 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 02 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 20 January 2004
363s - Annual Return 12 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 07 September 2001
225 - Change of Accounting Reference Date 07 September 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 19 September 1997
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 04 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.