Company NameMaidrange Limited
DirectorChristopher John Edwards
Company StatusDissolved
Company Number03260300
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameChristopher John Edwards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleWorks Manager
Correspondence Address2 Offa Villas Mold Road
Mynydd Isa
Mold
Clwyd
CH7 6TD
Wales
Secretary NameAnn Marie Edwards
NationalityBritish
StatusCurrent
Appointed17 October 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address2 Offa Villas Mold Road
Mynydd Isa
Mold
Clwyd
CH7 6TD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2000Dissolved (1 page)
21 February 2000Completion of winding up (1 page)
4 November 1999Order of court to wind up (2 pages)
3 March 1999Registered office changed on 03/03/99 from: c/o gardner & co brynford house brynford street holywell clwyd CH8 7RD (1 page)
19 October 1998Return made up to 08/10/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1997Return made up to 08/10/97; full list of members (6 pages)
5 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Memorandum and Articles of Association (15 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 October 1996Incorporation (20 pages)