Company NameMaxwell Building Enterprises Limited
Company StatusDissolved
Company Number02210002
CategoryPrivate Limited Company
Incorporation Date6 January 1988(36 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 27 January 2004)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameMichael Charles Harry Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 27 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Director NameJohn Crawford Steel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 27 January 2004)
RoleArchitect
Correspondence Address13 Dovercourt Road
Dulwich
London
SE22 8SS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS

Location

Registered AddressPO Box 160 ,The Mirror Building
Holborn Circus
London
EC1P 1DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
23 March 1993First Gazette notice for compulsory strike-off (1 page)
17 January 1992Director resigned (2 pages)
22 November 1991Director resigned (2 pages)
30 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1991Full accounts made up to 31 December 1990 (9 pages)
22 July 1991Return made up to 30/06/91; full list of members (42 pages)
5 July 1991Accounting reference date shortened from 30/06 to 31/12 (1 page)
25 June 1991Registered office changed on 25/06/91 from: headington hill hall oxford OX3 0BB (1 page)
9 May 1991Full accounts made up to 30 June 1990 (14 pages)
26 April 1991Director resigned (2 pages)
22 January 1991Return made up to 26/09/90; full list of members (18 pages)
12 March 1990Full accounts made up to 31 December 1988 (12 pages)
21 February 1990Memorandum and Articles of Association (21 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1990Return made up to 30/06/89; full list of members (16 pages)
9 January 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
15 December 1989Director resigned;new director appointed (2 pages)
4 October 1989Director resigned (1 page)
18 October 1988New director appointed (2 pages)
15 September 1988Company name changed\certificate issued on 15/09/88 (2 pages)
26 May 1988Accounting reference date notified as 31/12 (1 page)
28 April 1988Company name changed mgn (operations) LIMITED\certificate issued on 28/04/88 (2 pages)
30 March 1988Director resigned;new director appointed (8 pages)
30 March 1988Registered office changed on 30/03/88 from: 70/74 city road london EC1Y 2DQ (1 page)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
6 January 1988Incorporation (16 pages)