Company NameMaxweld Fans Limited
DirectorsAnthony Scott-Thomas and Paul Anthony Jones
Company StatusDissolved
Company Number03082235
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Previous NameAirmax Fans Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnthony Scott-Thomas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTygronfa
Pontsticill
Merthyr Tydfil
Mid Glamorgan
CF48 2UP
Wales
Director NameMr Paul Anthony Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 week, 5 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address10 Seymour Street
Aberdare
Mid Glamorgan
CF44 7BL
Wales
Secretary NameAnthony Scott-Thomas
NationalityBritish
StatusCurrent
Appointed05 August 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressTygronfa
Pontsticill
Merthyr Tydfil
Mid Glamorgan
CF48 2UP
Wales
Director NameAnthony Scott-Thomas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressTygronfa
Pontsticill
Merthyr Tydfil
Mid Glamorgan
CF48 2UP
Wales
Secretary NameMr Paul Anthony Jones
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address10 Seymour Street
Aberdare
Mid Glamorgan
CF44 7BL
Wales
Director NameMuriel Scott-Thomas
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressRookwood Gwaelodygarth Lane
Merthyr Tydfil
Mid Glamorgan
CF47 8EX
Wales
Secretary NameMuriel Scott-Thomas
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressRookwood Gwaelodygarth Lane
Merthyr Tydfil
Mid Glamorgan
CF47 8EX
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 June 2003Dissolved (1 page)
6 March 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2002Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (4 pages)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1997Statement of affairs (14 pages)
14 November 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Registered office changed on 28/10/97 from: unit d hirwaun industrial estate aberdare mid glamorgan CF44 9YA (1 page)
26 September 1997Particulars of mortgage/charge (7 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
4 August 1997Return made up to 20/07/97; no change of members (4 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Secretary resigned (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
14 April 1997Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
24 February 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
4 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
14 August 1996New director appointed (2 pages)
1 July 1996Director resigned (2 pages)
15 March 1996Company name changed airmax fans LIMITED\certificate issued on 18/03/96 (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
20 July 1995Incorporation (20 pages)