Company NameMaxcom Plastics Limited
DirectorBrian Frederick Bull
Company StatusDissolved
Company Number01525525
CategoryPrivate Limited Company
Incorporation Date30 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Sandra Ann Bull
NationalityBritish
StatusCurrent
Appointed24 June 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressNorfolk Flint Barn
The Street Warningcamp
Arundel
West Sussex
BN18 9QT
Director NameMr Brian Frederick Bull
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk Flint Barn
The Street Warningcamp
Arundel
West Sussex
BN18 9QT
Director NameMrs Linda Anne Sharman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 February 1998)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Swallows Green Drive
Worthing
BN13 2TS

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,235,828
Gross Profit£367,247
Net Worth£254,111
Cash£6
Current Liabilities£264,337

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (6 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Statement of affairs (10 pages)
16 July 1998Registered office changed on 16/07/98 from: 97 church street brighton ease sussex BN1 1UJ (1 page)
10 March 1998Return made up to 07/03/98; full list of members (6 pages)
17 February 1998Director resigned (1 page)
10 July 1997Full accounts made up to 30 April 1997 (15 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
30 August 1996Full accounts made up to 30 April 1996 (14 pages)
14 March 1996Return made up to 07/03/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (15 pages)
7 March 1995Return made up to 07/03/95; full list of members (6 pages)