Company NameMaxwell Dictionaries Ltd
DirectorsElizabeth Maureen Brannagan and Richard Edward Cockton
Company StatusDissolved
Company Number00235736
CategoryPrivate Limited Company
Incorporation Date19 December 1928(95 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed09 March 1992(63 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(63 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(63 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(62 years, 11 months after company formation)
Appointment Duration7 months (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameNicholas Philip Rollin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(62 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 January 1992)
RolePublisher
Correspondence Address63 Old Road
Headington
Oxford
Oxfordshire
OX3 7LA
Director NameDavid Shaffer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1991(62 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 July 1992)
RoleCompany Director
Correspondence Address1483 Ponus Ridge Road
New Canaan Ct 06840
Foreign
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed07 November 1991(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 1997Dissolved (1 page)
4 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1997Stat dec re res date (1 page)
26 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)