About

Registered Number: 00955410
Date of Incorporation: 03/06/1969 (54 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 19/07/2011 (12 years and 9 months ago)
Registered Address: Arkwright House, Parsonage Gardens, Manchester, M3 2LF

 

Having been setup in 1969, Maxway Food Products Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". The companies directors are Ferguson, Susan Diana, Mclintic, Christopher Edward, Mclintic, Edward Louis, Mclintic, Mark Paul Edward, Bloxham, Roy Wayne, Hulley, Geoffrey William. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Susan Diana 01 February 2003 - 1
MCLINTIC, Christopher Edward N/A - 1
MCLINTIC, Edward Louis N/A - 1
MCLINTIC, Mark Paul Edward 01 February 2003 - 1
BLOXHAM, Roy Wayne 01 February 2003 30 April 2004 1
HULLEY, Geoffrey William 01 February 2003 31 July 2003 1

Filing History

Document Type Date
AC92 - N/A 19 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2011
4.71 - Return of final meeting in members' voluntary winding-up 19 April 2011
AD01 - Change of registered office address 13 May 2010
RESOLUTIONS - N/A 12 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2010
4.70 - N/A 12 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 24 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 24 May 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 21 July 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 04 November 1999
395 - Particulars of a mortgage or charge 13 October 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 05 November 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 08 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 07 December 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 02 November 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 09 January 1992
287 - Change in situation or address of Registered Office 16 September 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
288 - N/A 16 April 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
288 - N/A 30 December 1986
288 - N/A 30 September 1986
NEWINC - New incorporation documents 03 June 1969

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 1999 Outstanding

N/A

Legal charge 03 October 1980 Fully Satisfied

N/A

Charge 12 May 1978 Fully Satisfied

N/A

Mortgage 04 June 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.