Company NameMaze Investments Limited
Company StatusDissolved
Company Number04570931
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(12 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 16 February 2016)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 3 months after company formation)
Appointment Duration6 days (resigned 07 February 2005)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMargaret Richardson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2008)
RoleOperations Manager
Correspondence Address102 Parkfield Estate
Ryton
Tyne & Wear
NE40 3RJ
Secretary NameGareth Hardy
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2006)
RoleSales Manager
Correspondence Address26 Briardale
Delves Lane
Consett
County Durham
DH8 7BD
Director NameMiss Michelle Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Wesley Park
Castleside
Consett
County Durham
DH9 9PX
Director NameMr Gareth Edward Nixon
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address31 Leyburn Close
Ouston
Chester Le Street
County Durham
DH2 1TD
Director NameMiss Joanne Louise Forster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Cooperative Terrace West
Dipton
Stanley
County Durham
DH9 9AQ
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed25 October 2002(2 days after company formation)
Appointment Duration3 weeks (resigned 15 November 2002)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed23 October 2006(4 years after company formation)
Appointment Duration5 years (resigned 26 October 2011)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Secretary NameBeech Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£814
Current Liabilities£18

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (2 pages)
18 November 2015Application to strike the company off the register (2 pages)
30 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Registered office address changed from 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN England to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Simon Peter Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Appointment of Mr Simon Peter Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Termination of appointment of Joanne Louise Forster as a director on 26 June 2015 (1 page)
28 July 2015Termination of appointment of Joanne Louise Forster as a director on 26 June 2015 (1 page)
28 July 2015Registered office address changed from 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN England to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
6 March 2015Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA to 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA to 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA to 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN on 6 March 2015 (1 page)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Simon Dowson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Simon Dowson as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Ms Joanne Louise Forster as a director (2 pages)
4 June 2014Appointment of Ms Joanne Louise Forster as a director (2 pages)
2 June 2014Appointment of Mr Simon Peter Dowson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Joanne Forster as a director (1 page)
2 June 2014Appointment of Mr Simon Peter Dowson as a director (2 pages)
2 June 2014Termination of appointment of Joanne Forster as a director (1 page)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA on 30 May 2014 (1 page)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Secretary's details changed for Beech Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Beech Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Beech Secretaries Ltd on 1 October 2012 (2 pages)
11 March 2013Appointment of Mrs Joanne Louise Forster as a director (2 pages)
11 March 2013Appointment of Mrs Joanne Louise Forster as a director (2 pages)
11 March 2013Termination of appointment of Gareth Nixon as a director (1 page)
11 March 2013Termination of appointment of Gareth Nixon as a director (1 page)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page)
18 April 2012Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Appointment of Mr Gareth Edward Nixon as a director (2 pages)
3 February 2012Termination of appointment of Michelle Hughes as a director (1 page)
3 February 2012Appointment of Mr Gareth Edward Nixon as a director (2 pages)
3 February 2012Termination of appointment of Michelle Hughes as a director (1 page)
14 December 2011Registered office address changed from 242 Park Road Stanley County Durham DH9 7AW United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 242 Park Road Stanley County Durham DH9 7AW United Kingdom on 14 December 2011 (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Appointment of Beech Secretaries Ltd as a secretary (2 pages)
28 October 2011Appointment of Beech Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 37 Gill Street Consett County Durham DH8 7JT United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 37 Gill Street Consett County Durham DH8 7JT United Kingdom on 14 April 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 November 2009Registered office address changed from 14 Felltop Blackhill Consett County Durham DH8 8TR on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Bournewood Limited on 18 November 2009 (2 pages)
20 November 2009Registered office address changed from 14 Felltop Blackhill Consett County Durham DH8 8TR on 20 November 2009 (1 page)
20 November 2009Director's details changed for Michelle Hughes on 18 November 2009 (2 pages)
20 November 2009Secretary's details changed for Bournewood Limited on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Michelle Hughes on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 September 2009Director's change of particulars / michelle hughes / 23/09/2009 (1 page)
23 September 2009Director's change of particulars / michelle hughes / 23/09/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 November 2008Return made up to 23/10/08; full list of members (3 pages)
4 November 2008Return made up to 23/10/08; full list of members (3 pages)
14 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
9 November 2007Return made up to 23/10/07; full list of members (6 pages)
9 November 2007Return made up to 23/10/07; full list of members (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 2 western hills blackhill consett county durham DH8 0LJ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 2 western hills blackhill consett county durham DH8 0LJ (1 page)
27 September 2007Registered office changed on 27/09/07 from: 26 briardale delves lane consett county durham DH8 7BD (1 page)
27 September 2007Registered office changed on 27/09/07 from: 26 briardale delves lane consett county durham DH8 7BD (1 page)
3 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
15 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
21 December 2006Return made up to 23/10/06; full list of members (6 pages)
21 December 2006Return made up to 23/10/06; full list of members (6 pages)
6 December 2006Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2005Return made up to 23/10/05; full list of members (6 pages)
8 November 2005Return made up to 23/10/05; full list of members (6 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 August 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 60 welbeck street london W1G 9BH (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 60 welbeck street london W1G 9BH (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 December 2003Return made up to 23/10/03; full list of members (6 pages)
16 December 2003Return made up to 23/10/03; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
18 September 2003Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
18 September 2003Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Incorporation (19 pages)
23 October 2002Incorporation (19 pages)