Company NameRobert Maxwell Estates Limited
Company StatusDissolved
Company Number02612425
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Directors

Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusClosed
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
1 September 2006Receiver ceasing to act (1 page)
1 September 2006Receiver's abstract of receipts and payments (2 pages)
9 February 2006Receiver's abstract of receipts and payments (2 pages)
14 December 2004Receiver's abstract of receipts and payments (2 pages)
22 December 2003Receiver's abstract of receipts and payments (2 pages)
16 December 2002Receiver's abstract of receipts and payments (2 pages)
18 December 2001Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
16 December 1999Receiver's abstract of receipts and payments (2 pages)
18 May 1999Receiver's abstract of receipts and payments (3 pages)
17 May 1999Receiver ceasing to act (1 page)
25 January 1999Receiver's abstract of receipts and payments (3 pages)
22 December 1997Receiver's abstract of receipts and payments (3 pages)
19 October 1996Declaration of mortgage charge released/ceased (3 pages)
19 October 1996Declaration of mortgage charge released/ceased (3 pages)
19 December 1995Receiver's abstract of receipts and payments (6 pages)