Company NameMaxifreeze Limited
Company StatusDissolved
Company Number03323592
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NamesSharetactics Limited and Food Stores (Newcastle) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMaxwell Hall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 year, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 19 July 2011)
RoleSignmaker
Correspondence Address1 Crookhill Terrace
Ryton
Tyne & Wear
NE40 3ER
Director NamePeter Anderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address1 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Secretary NamePeter Anderson
NationalityBritish
StatusClosed
Appointed19 April 2000(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address1 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Director NameBenjamin Gabriel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2011)
RoleCafe Proprietor
Correspondence Address13 Woolerton Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7RX
Director NamePeter Anderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleRetailer
Correspondence Address187-189 Coatsworth Road
Gateshead
Tyne & Wear
NE8 1SR
Secretary NameBrian Michael Dodds
NationalityBritish
StatusResigned
Appointed25 March 1997(4 weeks after company formation)
Appointment Duration3 years (resigned 19 April 2000)
RoleCompany Director
Correspondence Address4 Ravensworth Crescent
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PE
Secretary NameBrian Michael Dodds
NationalityBritish
StatusResigned
Appointed25 March 1997(4 weeks after company formation)
Appointment DurationResigned same day (resigned 25 March 1997)
RoleAccountant
Correspondence Address66 Kingsway
Sunniside
Newcastle Upon Tyne
NE16 5PQ
Director NamePeter Bolam Anderson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 2002)
RoleCompany Director
Correspondence Address1 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£7,292,631
Gross Profit£2,048,053
Net Worth£82,595
Cash£2,123
Current Liabilities£972,572

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Notice of discharge of Administration Order (14 pages)
25 November 2010Notice of discharge of Administration Order (14 pages)
24 November 2010Administrator's abstract of receipts and payments to 13 August 2010 (2 pages)
24 November 2010Administrator's abstract of receipts and payments to 13 August 2010 (2 pages)
5 July 2010Administrator's abstract of receipts and payments to 26 June 2010 (2 pages)
5 July 2010Administrator's abstract of receipts and payments to 26 June 2010 (2 pages)
9 January 2010Administrator's abstract of receipts and payments to 26 December 2009 (2 pages)
9 January 2010Administrator's abstract of receipts and payments to 26 December 2009 (2 pages)
7 July 2009Administrator's abstract of receipts and payments to 26 June 2009 (2 pages)
7 July 2009Administrator's abstract of receipts and payments to 26 June 2009 (2 pages)
13 January 2009Administrator's abstract of receipts and payments to 26 December 2008 (2 pages)
13 January 2009Administrator's abstract of receipts and payments to 26 December 2008 (2 pages)
3 July 2008Administrator's abstract of receipts and payments to 26 December 2008 (2 pages)
3 July 2008Administrator's abstract of receipts and payments to 26 December 2008 (2 pages)
9 January 2008Administrator's abstract of receipts and payments (2 pages)
9 January 2008Administrator's abstract of receipts and payments (2 pages)
9 July 2007Administrator's abstract of receipts and payments (2 pages)
9 July 2007Administrator's abstract of receipts and payments (2 pages)
9 January 2007Administrator's abstract of receipts and payments (2 pages)
9 January 2007Administrator's abstract of receipts and payments (2 pages)
4 July 2006Administrator's abstract of receipts and payments (2 pages)
4 July 2006Administrator's abstract of receipts and payments (2 pages)
11 January 2006Administrator's abstract of receipts and payments (2 pages)
11 January 2006Administrator's abstract of receipts and payments (2 pages)
5 July 2005Administrator's abstract of receipts and payments (2 pages)
5 July 2005Administrator's abstract of receipts and payments (2 pages)
7 January 2005Administrator's abstract of receipts and payments (2 pages)
7 January 2005Administrator's abstract of receipts and payments (2 pages)
5 July 2004Administrator's abstract of receipts and payments (2 pages)
5 July 2004Administrator's abstract of receipts and payments (2 pages)
30 January 2004Administrator's abstract of receipts and payments (2 pages)
30 January 2004Administrator's abstract of receipts and payments (2 pages)
4 August 2003Notice of result of meeting of creditors (3 pages)
4 August 2003Notice of result of meeting of creditors (3 pages)
16 July 2003Statement of administrator's proposal (9 pages)
16 July 2003Statement of administrator's proposal (9 pages)
11 July 2003Registered office changed on 11/07/03 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page)
11 July 2003Registered office changed on 11/07/03 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page)
7 July 2003Administration Order (3 pages)
7 July 2003Administration Order (3 pages)
7 July 2003Notice of Administration Order (1 page)
7 July 2003Notice of Administration Order (1 page)
11 March 2003Return made up to 25/02/03; full list of members (8 pages)
11 March 2003Return made up to 25/02/03; full list of members (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 December 2002Director resigned (1 page)
30 December 2002Nc inc already adjusted 30/11/02 (1 page)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Director resigned (1 page)
30 December 2002Ad 30/11/02--------- £ si 3000@1=3000 £ ic 6000/9000 (2 pages)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Ad 30/11/02--------- £ si 3000@1=3000 £ ic 6000/9000 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Nc inc already adjusted 30/11/02 (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
2 July 2002Return made up to 25/02/02; full list of members (7 pages)
2 July 2002Return made up to 25/02/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
11 January 2002Registered office changed on 11/01/02 from: 65/69 shields road newcastle upon tyne tyne & wear NE6 1DL (1 page)
11 January 2002Registered office changed on 11/01/02 from: 65/69 shields road newcastle upon tyne tyne & wear NE6 1DL (1 page)
8 May 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2001Return made up to 25/02/01; full list of members (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
27 March 2000Return made up to 25/02/00; full list of members (7 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
13 October 1999Ad 01/10/99--------- £ si 2901@1=2901 £ ic 3099/6000 (2 pages)
13 October 1999Ad 01/10/99--------- £ si 2901@1=2901 £ ic 3099/6000 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 63-69 grainger market newcastle upon tyne NE1 5QQ (1 page)
13 October 1999Registered office changed on 13/10/99 from: 63-69 grainger market newcastle upon tyne NE1 5QQ (1 page)
13 October 1999Ad 01/10/99--------- £ si 2999@1=2999 £ ic 100/3099 (2 pages)
13 October 1999Ad 01/10/99--------- £ si 2999@1=2999 £ ic 100/3099 (2 pages)
28 September 1999Nc inc already adjusted 21/09/99 (1 page)
28 September 1999Nc inc already adjusted 21/09/99 (1 page)
28 September 1999Memorandum and Articles of Association (10 pages)
28 September 1999Memorandum and Articles of Association (10 pages)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Company name changed food stores (newcastle) LIMITED\certificate issued on 20/09/99 (2 pages)
20 September 1999Company name changed food stores (newcastle) LIMITED\certificate issued on 20/09/99 (2 pages)
14 April 1999Return made up to 25/02/99; full list of members (6 pages)
14 April 1999Return made up to 25/02/99; full list of members (6 pages)
1 April 1999Registered office changed on 01/04/99 from: 187-189 coatsworth road gateshead tyne & wear NE8 1SR (1 page)
1 April 1999Registered office changed on 01/04/99 from: 187-189 coatsworth road gateshead tyne & wear NE8 1SR (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
10 August 1998Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 1998Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1998Company name changed sharetactics LIMITED\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed sharetactics LIMITED\certificate issued on 15/06/98 (2 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
30 April 1998Return made up to 25/02/98; full list of members (6 pages)
30 April 1998Return made up to 25/02/98; full list of members
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
14 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New secretary appointed (2 pages)
25 February 1997Incorporation (12 pages)