Maxi'S (Yorkshire) Co. Limited

DataGardener
dissolved
Unknown

Maxi's (yorkshire) Co. Limited

02063611Private Limited With Share Capital

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH
Incorporated

10/10/1986

Company Age

39 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Maxi's (yorkshire) Co. Limited (02063611) is a private limited with share capital incorporated on 10/10/1986 (39 years old) and registered in west yorkshire, LS252GH. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 10/10/1986
LS252GH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2020
Resolution
Category:Resolution
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2010
Legacy
Category:Mortgage
Date:06-09-2010
Legacy
Category:Mortgage
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2009
Legacy
Category:Annual Return
Date:27-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2009
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Mortgage
Date:15-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2008
Legacy
Category:Annual Return
Date:14-03-2008
Legacy
Category:Officers
Date:13-03-2008
Legacy
Category:Annual Return
Date:17-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:15-03-2006
Legacy
Category:Annual Return
Date:24-01-2006
Legacy
Category:Officers
Date:24-01-2005
Legacy
Category:Annual Return
Date:24-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Annual Return
Date:08-01-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:16-10-2003
Legacy
Category:Annual Return
Date:21-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2002
Legacy
Category:Annual Return
Date:13-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2001
Legacy
Category:Officers
Date:14-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2001
Legacy
Category:Annual Return
Date:11-01-2001
Legacy
Category:Annual Return
Date:22-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-1999
Legacy
Category:Officers
Date:21-10-1999
Resolution
Category:Resolution
Date:24-05-1999
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-1999
Legacy
Category:Annual Return
Date:23-02-1999
Legacy
Category:Capital
Date:31-07-1998
Resolution
Category:Resolution
Date:10-07-1998
Legacy
Category:Annual Return
Date:07-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-1997
Legacy
Category:Annual Return
Date:19-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-1996
Legacy
Category:Officers
Date:22-02-1996
Legacy
Category:Annual Return
Date:22-02-1996
Resolution
Category:Resolution
Date:19-07-1995
Resolution
Category:Resolution
Date:19-07-1995
Resolution
Category:Resolution
Date:19-07-1995
Legacy
Category:Officers
Date:17-07-1995
Legacy
Category:Capital
Date:11-07-1995
Legacy
Category:Officers
Date:02-06-1995
Legacy
Category:Annual Return
Date:30-05-1995
Legacy
Category:Mortgage
Date:16-05-1995
Legacy
Category:Mortgage
Date:16-05-1995
Legacy
Category:Capital
Date:15-05-1995
Resolution
Category:Resolution
Date:18-04-1995
Resolution
Category:Resolution
Date:18-04-1995
Resolution
Category:Resolution
Date:18-04-1995
Legacy
Category:Officers
Date:18-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date02/11/2018
Latest Accounts31/07/2018

Trading Addresses

6 Bingley Street, Leeds, West Yorkshire, LS31LX
8 Fusion Court, Aberford Road, Garforth, Leeds, LS252GHRegistered
The Headrow, Leeds, West Yorkshire, LS31LX

Contact

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH