Company NameMaxrose Promotions Limited
Company StatusDissolved
Company Number01840359
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Ellen Mary Whelan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressThe Lodge Northaw Place Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameMichael Whelan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressThe Lodge Northaw Place
Coopers Lane
Northaw
Hertfordshire
Secretary NameMrs Ellen Mary Whelan
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressThe Lodge Northaw Place Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameJonathan Oliver Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER

Location

Registered Address82 Parkway
Regents Park
London
NW1 7AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
29 November 2000Director resigned (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 30/09/99; full list of members (6 pages)
29 December 1999Return made up to 30/09/98; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 October 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
14 April 1996Accounts for a small company made up to 30 June 1994 (5 pages)
27 February 1996Return made up to 30/09/95; no change of members (6 pages)
6 September 1995Particulars of mortgage/charge (8 pages)