Company NameMaximuse Limited
Company StatusDissolved
Company Number05780633
CategoryPrivate Limited Company
Incorporation Date13 April 2006(17 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(1 year after company formation)
Appointment Duration7 years, 6 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Court
Pelaw
Chester Le Street
County Durham
DH2 2LY
Secretary NameMrs Wendy Ann Edgell
StatusClosed
Appointed26 October 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 25 November 2014)
RoleCompany Director
Correspondence AddressStation House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Selwyn Gardens
Cambridge
Cambs
CB3 9AX
Secretary NameGraham Stuart Lindsay Forrest
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Secretary NameMr Graham Stuart Lindsay Forrest
StatusResigned
Appointed02 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2011)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4NT
Director NameOsbourne Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameOsbourne Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ

Contact

Websitewww.northernbearplc.com/
Email address[email protected]
Telephone01661 820369
Telephone regionPrudhoe

Location

Registered AddressStation House
Station Road
Chester Le Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

79.2k at £0.01Northern Bear PLC
79.17%
Ordinary A
20.8k at £0.01Northern Bear PLC
20.83%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(6 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(6 pages)
12 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
29 April 2013Sect 519 (1 page)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Sect 519 (1 page)
29 April 2013Auditor's resignation (2 pages)
11 April 2013Section 519 (1 page)
11 April 2013Section 519 (1 page)
6 March 2013Appointment of Mr Graham Roy Jennings as a director (2 pages)
6 March 2013Appointment of Mr Graham Roy Jennings as a director (2 pages)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
30 October 2012Full accounts made up to 31 March 2012 (12 pages)
30 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
26 October 2011Termination of appointment of Graham Forrest as a secretary (1 page)
26 October 2011Termination of appointment of Graham Forrest as a director (1 page)
26 October 2011Termination of appointment of Graham Forrest as a director (1 page)
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
26 October 2011Termination of appointment of Graham Forrest as a secretary (1 page)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
8 October 2010Full accounts made up to 31 March 2010 (12 pages)
8 October 2010Full accounts made up to 31 March 2010 (12 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
11 May 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
11 May 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
10 May 2010Termination of appointment of David Jay as a secretary (1 page)
10 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
6 July 2009Return made up to 13/04/09; full list of members (4 pages)
6 July 2009Return made up to 13/04/09; full list of members (4 pages)
30 January 2009Return made up to 13/04/08; full list of members (4 pages)
30 January 2009Return made up to 13/04/08; full list of members (4 pages)
18 September 2008Full accounts made up to 31 March 2008 (15 pages)
18 September 2008Full accounts made up to 31 March 2008 (15 pages)
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2007Declaration of assistance for shares acquisition (5 pages)
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2007Declaration of assistance for shares acquisition (5 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Full accounts made up to 31 March 2007 (17 pages)
7 November 2007Full accounts made up to 31 March 2007 (17 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Return made up to 13/04/07; full list of members (8 pages)
31 July 2007Return made up to 13/04/07; full list of members (8 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
7 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
7 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (6 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (6 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 December 2006New secretary appointed (4 pages)
20 December 2006New secretary appointed (4 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
21 November 2006Ad 20/09/06--------- £ si [email protected]=208 £ ic 791/999 (2 pages)
21 November 2006Ad 20/09/06--------- £ si [email protected]=208 £ ic 791/999 (2 pages)
2 November 2006Ad 01/08/06--------- £ si [email protected]=790 £ ic 1/791 (2 pages)
2 November 2006Nc inc already adjusted 01/08/06 (2 pages)
2 November 2006Ad 01/08/06--------- £ si [email protected]=790 £ ic 1/791 (2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 November 2006Nc inc already adjusted 01/08/06 (2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
14 August 2006S-div 01/08/06 (1 page)
14 August 2006S-div 01/08/06 (1 page)
7 August 2006New director appointed (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (3 pages)
7 August 2006Registered office changed on 07/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
7 August 2006Registered office changed on 07/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
7 August 2006New director appointed (3 pages)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)