Company NameMaxwell Professional & Financial Services Plc
Company StatusDissolved
Company Number01979344
CategoryPublic Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameOliver Michael Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 11 October 2005)
RoleConsulting Actuary
Correspondence Address7 Cromwell Road
Tunbridge Wells
Kent
TN2 4UE
Director NameGraham Reginald Robilliard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameGraham Reginald Robilliard
NationalityBritish
StatusClosed
Appointed20 October 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameBrian John Moss
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood 40 Mill Street
Oxford
Oxfordshire
OX2 0AJ
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2002)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 1997)
RoleConsulting Actuary
Correspondence AddressFlat 21
Chester Court
Albany Street
London
NW1 4BU
Director NameGeorge Peter Helowicz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleActuary
Correspondence Address12 Saint Pauls Road West
Dorking
Surrey
RH4 2HU
Secretary NameGeorge Peter Helowicz
NationalityBritish
StatusResigned
Appointed15 August 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleActuary
Correspondence Address12 Saint Pauls Road West
Dorking
Surrey
RH4 2HU

Location

Registered Address1 Gresham Street
London
EC2V 7BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£997,208

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2003New secretary appointed;new director appointed (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
26 February 2003Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: po box 16O the mirror building holborn circus london EC1P 1DQ (1 page)
5 October 1993Unanimous resolution (1 page)
29 September 1993Unanimous resolution (1 page)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1991Return made up to 26/06/91; full list of members (10 pages)
17 January 1986Incorporation (14 pages)