About

Registered Number: 04722639
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 13 Derwent Road, High Lane, Stockport, Cheshire, SK6 8AT

 

Established in 2003, Maxim Associates Ltd have registered office in Stockport, Cheshire, it has a status of "Dissolved". The organisation has one director listed as Dunn, Jack. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Jack 03 April 2003 05 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
DISS16(SOAS) - N/A 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 06 January 2014
AAMD - Amended Accounts 06 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 17 August 2010
TM01 - Termination of appointment of director 06 August 2010
AR01 - Annual Return 30 July 2010
AR01 - Annual Return 07 July 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AA - Annual Accounts 19 February 2010
DISS16(SOAS) - N/A 22 October 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
363a - Annual Return 03 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 21 May 2004
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 12 December 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
225 - Change of Accounting Reference Date 27 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2008 Outstanding

N/A

Legal charge 09 October 2007 Outstanding

N/A

Legal charge 02 May 2007 Outstanding

N/A

Legal charge 02 May 2007 Outstanding

N/A

Legal charge 02 May 2007 Outstanding

N/A

Debenture 19 May 2004 Fully Satisfied

N/A

Legal charge 20 April 2004 Fully Satisfied

N/A

Legal mortgage 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.