Chester
Cheshire
CH2 2LS
Wales
Secretary Name | Mrs Janet McLeod |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Reeves Road Boughton Heath Chester Cheshire CH3 5RU Wales |
Director Name | Mr Kevin McLeod |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Reeves Road Chester Cheshire CH3 5RU Wales |
Director Name | Mr Warren Robert Beatty |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(11 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Mr John William McLeod |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2011(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ground Floor Office White Lane Depot, White La Christleton Chester Cheshire CH3 6AH Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.maxiflow.co.uk |
---|---|
Telephone | 01244 343563 |
Telephone region | Chester |
Registered Address | G4 Grosvenor House 104 Watergate Street Chester CH1 2LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
4 at £1 | Kevin Mcleod 40.00% Ordinary |
---|---|
3 at £1 | Luke Mcleod 30.00% Ordinary |
2 at £1 | John Mcleod 20.00% Ordinary |
1 at £1 | Warren Beatty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,393 |
Cash | £174,157 |
Current Liabilities | £303,053 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 19 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2020 (overdue) |
11 February 2014 | Delivered on: 18 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 November 2023 | Liquidators' statement of receipts and payments to 16 September 2023 (19 pages) |
---|---|
27 June 2023 | Registered office address changed from 2 City Road Chester CH1 3AE to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on 27 June 2023 (2 pages) |
30 November 2022 | Liquidators' statement of receipts and payments to 16 September 2022 (16 pages) |
7 October 2021 | Liquidators' statement of receipts and payments to 16 September 2021 (13 pages) |
18 December 2020 | Resignation of a liquidator (3 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 16 September 2020 (12 pages) |
30 September 2019 | Registered office address changed from The Ground Floor Office White Lane Depot, White Lane Christleton Chester Cheshire CH3 6AH to 2 City Road Chester CH1 3AE on 30 September 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
27 September 2019 | Statement of affairs (7 pages) |
27 September 2019 | Resolutions
|
27 September 2019 | Appointment of a voluntary liquidator (3 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 May 2019 | Notification of Luke Mcleod as a person with significant control on 1 June 2018 (2 pages) |
30 May 2019 | Cessation of Kevin Mcleod as a person with significant control on 1 June 2018 (1 page) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 April 2016 | Termination of appointment of John William Mcleod as a director on 1 September 2015 (1 page) |
13 April 2016 | Termination of appointment of John William Mcleod as a director on 1 September 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from Railway Arch 4 Brook Street Chester Cheshire CH1 3DU on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Railway Arch 4 Brook Street Chester Cheshire CH1 3DU on 16 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 February 2014 | Registration of charge 039978340001 (17 pages) |
18 February 2014 | Registration of charge 039978340001 (17 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Appointment of Mr Warren Beatty as a director (2 pages) |
26 May 2011 | Appointment of Mr John William Mcleod as a director (2 pages) |
26 May 2011 | Appointment of Mr John William Mcleod as a director (2 pages) |
26 May 2011 | Appointment of Mr Warren Beatty as a director (2 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Luke Mcleod on 19 May 2011 (3 pages) |
25 May 2011 | Director's details changed for Luke Mcleod on 19 May 2011 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Luke Mcleod on 19 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Luke Mcleod on 19 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
6 September 2007 | Return made up to 19/05/07; no change of members (7 pages) |
6 September 2007 | Return made up to 19/05/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 September 2006 | Return made up to 19/05/06; no change of members (7 pages) |
1 September 2006 | Return made up to 19/05/06; no change of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
12 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 August 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 19/05/02; full list of members (6 pages) |
22 November 2001 | Ad 31/01/01--------- £ si 8@1 (2 pages) |
22 November 2001 | Ad 31/01/01--------- £ si 8@1 (2 pages) |
15 October 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 October 2001 | Return made up to 19/05/01; full list of members (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page) |
6 June 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (7 pages) |
19 May 2000 | Incorporation (7 pages) |