Company NameMaxwell Seals Limited
Company StatusDissolved
Company Number05687289
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date9 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian William Maxwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleGeneral Manger And Md
Country of ResidenceUnited Kingdom
Correspondence Address4 North Mason Lodge
Dinnington
Newcastle Upon Tyne
NE13 7LH
Secretary NameMargaret Maxwell
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 North Mason Lodge
Dinnington
Newcastle Upon Tyne
NE13 7LH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address8 High Street Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1000 at £1Mr Brian William Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£282,391
Cash£320,529
Current Liabilities£38,888

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (14 pages)
9 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (14 pages)
9 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
9 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
9 December 2015Liquidators statement of receipts and payments to 30 November 2015 (14 pages)
15 April 2015Registered office address changed from 4 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 4 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2015 (2 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
12 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
14 August 2014Registered office address changed from A F I House Street Houses Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BT to C/O C/O 4 North Mason Lodge, Dinnington, Newcastle on Tyne North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 14 August 2014 (1 page)
14 August 2014Registered office address changed from A F I House Street Houses Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BT to C/O C/O 4 North Mason Lodge, Dinnington, Newcastle on Tyne North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 14 August 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
29 January 2014Director's details changed for Mr Brian William Maxwell on 26 April 2013 (2 pages)
29 January 2014Secretary's details changed for Margaret Maxwell on 26 April 2013 (1 page)
29 January 2014Director's details changed for Mr Brian William Maxwell on 26 April 2013 (2 pages)
29 January 2014Secretary's details changed for Margaret Maxwell on 26 April 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Director's details changed for Mr Brian William Maxwell on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Brian William Maxwell on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Director's change of particulars / brian maxwell / 01/05/2008 (1 page)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
13 February 2009Secretary's change of particulars / margaret maxwell / 01/05/2008 (1 page)
13 February 2009Director's change of particulars / brian maxwell / 01/05/2008 (1 page)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
13 February 2009Secretary's change of particulars / margaret maxwell / 01/05/2008 (1 page)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from 7 coningsby close, whitebridge park, gosforth newcastle upon tyne NE3 5LN (1 page)
24 April 2008Registered office changed on 24/04/2008 from 7 coningsby close, whitebridge park, gosforth newcastle upon tyne NE3 5LN (1 page)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
27 March 2007Return made up to 25/01/07; full list of members; amend (6 pages)
27 March 2007Return made up to 25/01/07; full list of members; amend (6 pages)
6 March 2007Return made up to 25/01/07; full list of members (6 pages)
6 March 2007Return made up to 25/01/07; full list of members (6 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)