Company NameMaxicrop International Limited
Company StatusDissolved
Company Number01346553
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameBernard James Adkins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Director NameMicke Bernakiewicz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 October 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Correspondence AddressThomas Heftyesgt 60a
Oslo
0267
Foreign
Director NamePeter Fergusson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Secretary NameBernard James Adkins
NationalityBritish
StatusCurrent
Appointed08 October 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Director NameEric Michael Garston
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 1997)
RoleSolicitor
Correspondence Address77 South Audley Street
London
W1Y 5TA
Director NameJohn Maybank
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 1993)
RoleBusinessman
Correspondence AddressThe Gate House Home Farm Grove
Arthingworth
Market Harborough
Leicestershire
LE16 8NJ
Director NameProf Goran Grosskopf
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 1993(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 1997)
RoleCompany Chairman
Correspondence AddressRue Orient-Ville 8
Lausanne 1005
Switzerland
Foreign
Director NameJorn Anders Ola Rausing
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 1993(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 1997)
RoleBusinessman
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA
Director NameRichard Maxfield Noble
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1999)
RoleManaging Director
Correspondence AddressThe White House
47 Empingham Road
Stamford
Lincolnshire
PE9 2RJ
Director NameUlf Peter Kallaker
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressRegementsgatan 15
S-645 33 Strangnas
Sweden
Director NameLeif Erland Liden
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressKrakstigen 2
S-645 42 Strangnas
Sweden
Director NameMr Simon Bernard Ranger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Warren Horsham Road
Handcross
Haywards Heath
West Sussex
RH17 6DX
Secretary NameMr Robert Steven Abell
NationalityBritish
StatusResigned
Appointed05 March 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address10 Bute Way
Countesthorpe
Leicester
Leicestershire
LE8 5TX
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed22 June 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 1997)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£361,875

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2002Dissolved (1 page)
21 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2002Registered office changed on 12/06/02 from: bridge house 69 london road twickenham middlesex TW1 3RH (2 pages)
11 June 2002Declaration of solvency (3 pages)
11 June 2002Appointment of a voluntary liquidator (1 page)
11 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 January 2002Director resigned (1 page)
10 July 2001Return made up to 22/06/01; full list of members (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (14 pages)
13 July 2000Registered office changed on 13/07/00 from: weldon road corby northamptonshire NN17 5US (1 page)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
17 December 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (3 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New director appointed (3 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 July 1999Return made up to 22/06/99; no change of members (4 pages)
24 June 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 August 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Location of register of members (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Full accounts made up to 31 December 1996 (20 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
13 March 1997Particulars of mortgage/charge (8 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Return made up to 22/06/96; full list of members (7 pages)
18 May 1995Full accounts made up to 31 December 1994 (15 pages)