About

Registered Number: 05143174
Date of Incorporation: 02/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Maxim Solutions Ltd was founded on 02 June 2004 with its registered office in Lancashire, it has a status of "Dissolved". We do not know the number of employees at this business. The current directors of the business are listed as Burbidge, Robert William, Jackson, Yvonne Catherine, Bodey, Dennis Ashleigh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEY, Dennis Ashleigh 02 June 2004 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, Robert William 01 May 2014 04 August 2020 1
JACKSON, Yvonne Catherine 09 December 2011 01 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
TM02 - Termination of appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
CS01 - N/A 04 February 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 September 2018
MR04 - N/A 08 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 25 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
CH03 - Change of particulars for secretary 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 24 June 2014
AP03 - Appointment of secretary 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 12 April 2014
MR01 - N/A 11 February 2014
AP01 - Appointment of director 30 January 2014
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 20 June 2013
MR01 - N/A 07 June 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 02 May 2013
AA01 - Change of accounting reference date 03 January 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 09 February 2012
AP03 - Appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 15 February 2011
AD01 - Change of registered office address 09 November 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 03 March 2010
287 - Change in situation or address of Registered Office 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
225 - Change of Accounting Reference Date 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 08 March 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 04 September 2007
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 17 February 2006
225 - Change of Accounting Reference Date 17 February 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Debenture deed 21 December 2011 Outstanding

N/A

Rent deposit deed 30 August 2007 Fully Satisfied

N/A

Rent deposit deed 16 February 2005 Fully Satisfied

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.