Company NameMaxim Point Limited
Company StatusDissolved
Company Number03346112
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Bhupinder Singh Cooner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 24 April 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Beechcroft Grange
Stafford
Staffordshire
ST16 1BD
Secretary NameDr Bhupinder Singh Cooner
NationalityBritish
StatusClosed
Appointed12 March 2004(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 24 April 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Beechcroft Grange
Stafford
Staffordshire
ST16 1BD
Director NameLouise Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleManager
Correspondence Address46 Post Office Lane
Newport
Salop
TF10 9DR
Secretary NameVivenne Jane Sellwood
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RolePharmacist
Correspondence AddressGobions
Brook Lane
Stafford
Staffordshire
ST18 9JY
Secretary NamePerminder Kaur Cooner
NationalityBritish
StatusResigned
Appointed10 June 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address2 Willow Brook
Derrington
Stafford
ST18 9NN
Director NamePerminder Kaur Cooner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address2 Willow Brook
Derrington
Stafford
ST18 9NN
Director NamePatricia Rosemary Henderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2004)
RolePersonal Manager
Correspondence Address2 North Road Gardens
Hertford
Hertfordshire
SG14 1NH
Director NameWilliam Leslie Westwood
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2004)
RoleCarer Full Time
Correspondence AddressBrinwood 1 Grosvenor Close
Penkridge
Stafford
Staffordshire
ST19 5BS
Director NameBarrie Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleRetired
Correspondence Address8 The Flashes
Gnosall
Stafford
Staffordshire
ST20 0HJ
Director NameTina Louise Westwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(6 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12a Grosvenor Close
Penkridge
Stafford
Staffordshire
ST19 5BS
Director NameDr Michael John Mulligan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Baswich Crest
Stafford
Staffordshire
ST17 0HJ
Director NameDr Ian Charles Greaves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressShushions Manor
Church Eaton
Stafford
Staffordshire
ST20 0AB
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Gnosall Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

4 February 2002Delivered on: 20 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 hamilton lea brownhills road norton canes cannock straffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 June 2000Delivered on: 24 June 2000
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
Particulars: 9 brownlow rd,london and 312 high rd,wood green,london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 24 high street gnosall staffordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 60 brownhills road norton canes cannock staffordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 November 1998Delivered on: 6 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
24 August 2017Termination of appointment of Ian Charles Greaves as a director on 1 August 2017 (1 page)
24 August 2017Termination of appointment of Ian Charles Greaves as a director on 1 August 2017 (1 page)
24 August 2017Termination of appointment of Tina Louise Westwood as a director on 1 August 2017 (1 page)
24 August 2017Notification of Bhupinder Singh Cooner as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Cessation of Gnosall Health Care Limited as a person with significant control on 1 August 2017 (1 page)
24 August 2017Termination of appointment of Tina Louise Westwood as a director on 1 August 2017 (1 page)
24 August 2017Cessation of Gnosall Health Care Limited as a person with significant control on 1 August 2017 (1 page)
24 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 August 2017Notification of Bhupinder Singh Cooner as a person with significant control on 1 August 2017 (2 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
(6 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
(6 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400
(6 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400
(6 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400
(6 pages)
13 May 2015Termination of appointment of Michael John Mulligan as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Michael John Mulligan as a director on 31 March 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 400
(7 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 400
(7 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 400
(7 pages)
11 April 2014Director's details changed for Doctor Michael John Mulligan on 31 May 2013 (2 pages)
11 April 2014Director's details changed for Doctor Michael John Mulligan on 31 May 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Director's details changed for Doctor Michael John Mulligan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bhupinder Singh Cooner on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bhupinder Singh Cooner on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Doctor Michael John Mulligan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Tina Louise Westwood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Tina Louise Westwood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Tina Louise Westwood on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Doctor Michael John Mulligan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bhupinder Singh Cooner on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 07/04/08; full list of members (6 pages)
14 April 2008Return made up to 07/04/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Return made up to 07/04/07; no change of members (8 pages)
8 May 2007Return made up to 07/04/07; no change of members (8 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 May 2006Return made up to 07/04/06; full list of members (9 pages)
4 May 2006Return made up to 07/04/06; full list of members (9 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Return made up to 07/04/05; full list of members (9 pages)
25 April 2005Return made up to 07/04/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 07/04/04; full list of members (9 pages)
25 May 2004Return made up to 07/04/04; full list of members (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
1 May 2003Return made up to 07/04/03; full list of members (9 pages)
1 May 2003Return made up to 07/04/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 May 2002Return made up to 07/04/02; full list of members (8 pages)
15 May 2002Return made up to 07/04/02; full list of members (8 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
24 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 07/04/00; full list of members (8 pages)
25 April 2000Return made up to 07/04/00; full list of members (8 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 November 1999Registered office changed on 04/11/99 from: 26 eastgate street stafford staffordshire ST16 2LZ (1 page)
4 November 1999Registered office changed on 04/11/99 from: 26 eastgate street stafford staffordshire ST16 2LZ (1 page)
15 October 1999Return made up to 07/04/99; full list of members (6 pages)
15 October 1999Return made up to 07/04/99; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
10 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
19 August 1998Ad 12/08/98--------- £ si 398@1=398 £ ic 2/400 (2 pages)
19 August 1998Ad 12/08/98--------- £ si 398@1=398 £ ic 2/400 (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
5 June 1998Return made up to 07/04/98; full list of members (6 pages)
5 June 1998Return made up to 07/04/98; full list of members (6 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
7 April 1997Incorporation (14 pages)
7 April 1997Incorporation (14 pages)