Company NameMaximum Systems Integration Limited
Company StatusDissolved
Company Number04061996
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameSandco 685 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(4 months after company formation)
Appointment Duration16 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameJohn Mawson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(4 months after company formation)
Appointment Duration16 years, 4 months (closed 16 May 2017)
RoleSoftware Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Sharperton Drive
Melbury Great Park
Newcastle Upon Tyne
NE3 5RL
Secretary NameMr John Joseph Harrison
NationalityBritish
StatusClosed
Appointed02 January 2001(4 months after company formation)
Appointment Duration16 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMrs Susan Verna Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMrs Susan Verna Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitemaxsi.com

Location

Registered Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

60k at £1John Harrison
100.00%
Ordinary

Accounts

Latest Accounts1 January 2015 (9 years, 3 months ago)
Next Accounts Due29 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 February 2001Delivered on: 24 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period shortened from 1 January 2016 to 31 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 1 January 2016 to 31 December 2015 (1 page)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60,000
(5 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60,000
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 October 2014Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 27 October 2014 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 60,000
(5 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 60,000
(5 pages)
1 November 2013Termination of appointment of Susan Harrison as a director (1 page)
1 November 2013Appointment of Mrs Susan Verna Harrison as a director (2 pages)
1 November 2013Termination of appointment of Susan Harrison as a director (1 page)
1 November 2013Appointment of Mrs Susan Verna Harrison as a director (2 pages)
1 November 2013Appointment of Mrs Susan Verna Harrison as a director (2 pages)
1 November 2013Termination of appointment of Susan Harrison as a director (1 page)
1 November 2013Termination of appointment of Susan Harrison as a director (1 page)
1 November 2013Appointment of Mrs Susan Verna Harrison as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60,000
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60,000
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
27 April 2012Registered office address changed from Collingwood House, Prestwick Park, Ponteland Newcastle upon Tyne NE20 9SJ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Collingwood House, Prestwick Park, Ponteland Newcastle upon Tyne NE20 9SJ on 27 April 2012 (1 page)
3 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Return made up to 30/08/08; full list of members (3 pages)
8 October 2008Return made up to 30/08/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 September 2007Location of debenture register (1 page)
26 September 2007Return made up to 30/08/07; full list of members (2 pages)
26 September 2007Location of debenture register (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: centre for advanced industry royal quays north shields NE29 6DE (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 30/08/07; full list of members (2 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Registered office changed on 26/09/07 from: centre for advanced industry royal quays north shields NE29 6DE (1 page)
30 April 2007Aud res (1 page)
30 April 2007Aud res (1 page)
8 February 2007Auditor's resignation (1 page)
8 February 2007Auditor's resignation (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 30/08/06; full list of members (2 pages)
20 October 2006Return made up to 30/08/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 September 2005Return made up to 30/08/05; full list of members (7 pages)
9 September 2005Return made up to 30/08/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
14 January 2004Full accounts made up to 31 December 2002 (10 pages)
14 January 2004Full accounts made up to 31 December 2002 (10 pages)
5 November 2003Return made up to 30/08/03; full list of members (7 pages)
5 November 2003Return made up to 30/08/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
17 February 2003Registered office changed on 17/02/03 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
25 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 30/08/01; full list of members (6 pages)
15 October 2001Return made up to 30/08/01; full list of members (6 pages)
28 August 2001Amending 88(2) (2 pages)
28 August 2001Amending 88(2) (2 pages)
23 July 2001Memorandum and Articles of Association (18 pages)
23 July 2001Nc inc already adjusted 17/07/01 (1 page)
23 July 2001Ad 17/07/01--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
23 July 2001Nc inc already adjusted 17/07/01 (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Ad 17/07/01--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
23 July 2001Memorandum and Articles of Association (18 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Registered office changed on 02/02/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 February 2001Registered office changed on 02/02/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Accounting reference date extended from 31/08/01 to 01/01/02 (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Accounting reference date extended from 31/08/01 to 01/01/02 (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Director resigned (1 page)
3 January 2001Company name changed sandco 685 LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed sandco 685 LIMITED\certificate issued on 03/01/01 (2 pages)
30 August 2000Incorporation (19 pages)
30 August 2000Incorporation (19 pages)