Company NameMax Furnishing Brokers Limited
Company StatusDissolved
Company Number05404805
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameBrick Red Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Michelle Amos
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMr Michael Amos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameTerence Alexander Caldwell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Newlands Road
Tunbridge Wells
Kent
TN4 9AT
Director NameVanda Peta Thornburrow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Popular Farm Barn
Ipswich Road
Long Stratton
Norfolk
NR15 2TJ
Secretary NameVanda Peta Thornburrow
NationalityBritish
StatusResigned
Appointed01 May 2005(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Popular Farm Barn
Ipswich Road
Long Stratton
Norfolk
NR15 2TJ
Director NameBarry Thornburrow
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Ipswich Road
Long Stratton
Norfolk
Nr 152
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemaxfb.co.uk

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Amos & Michelle Amos
33.33%
Ordinary A
100 at £1Michael Amos & Michelle Amos
33.33%
Ordinary B
100 at £1Michael Amos & Michelle Amos
33.33%
Ordinary C

Financials

Year2014
Net Worth£12,494
Cash£25,866
Current Liabilities£98,768

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 October 2017Delivered on: 20 October 2017
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (1 page)
14 February 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
6 September 2018Director's details changed for Mr Michael Amos on 6 September 2018 (2 pages)
6 September 2018Change of details for Mr Michael John Amos as a person with significant control on 6 September 2018 (2 pages)
3 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 October 2017Registration of charge 054048050001, created on 20 October 2017 (27 pages)
20 October 2017Registration of charge 054048050001, created on 20 October 2017 (27 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Director's details changed for Mrs Michelle Amos on 28 August 2016 (2 pages)
8 September 2016Director's details changed for Mrs Michelle Amos on 28 August 2016 (2 pages)
8 September 2016Director's details changed for Mr Michael Amos on 28 August 2016 (2 pages)
8 September 2016Director's details changed for Mr Michael Amos on 28 August 2016 (2 pages)
21 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 21 April 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
27 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2014Termination of appointment of Barry Thornburrow as a director (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(5 pages)
27 March 2014Termination of appointment of Vanda Thornburrow as a secretary (1 page)
27 March 2014Termination of appointment of Vanda Thornburrow as a secretary (1 page)
27 March 2014Termination of appointment of Barry Thornburrow as a director (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(5 pages)
27 March 2014Termination of appointment of Vanda Thornburrow as a director (1 page)
27 March 2014Termination of appointment of Vanda Thornburrow as a director (1 page)
21 March 2014Registered office address changed from Poplar Farm Barn Ipswich Road Long Stratton Norfolk NR15 2TJ on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Poplar Farm Barn Ipswich Road Long Stratton Norfolk NR15 2TJ on 21 March 2014 (1 page)
24 October 2013Appointment of Mrs Michelle Amos as a director (2 pages)
24 October 2013Appointment of Mr Michael Amos as a director (2 pages)
24 October 2013Appointment of Mr Michael Amos as a director (2 pages)
24 October 2013Appointment of Mrs Michelle Amos as a director (2 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Terence Caldwell as a director (1 page)
13 February 2013Termination of appointment of Terence Caldwell as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for Terence Alexander Caldwell on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Vanda Peta Thornburrow on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Barry Thornburrow on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Barry Thornburrow on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Vanda Peta Thornburrow on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Terence Alexander Caldwell on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Terence Alexander Caldwell on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Vanda Peta Thornburrow on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Barry Thornburrow on 1 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 29/03/09; full list of members (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 29/03/08; full list of members (5 pages)
18 April 2008Return made up to 29/03/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 29/03/07; full list of members (4 pages)
12 April 2007Return made up to 29/03/07; full list of members (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 29/03/06; full list of members (4 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 29/03/06; full list of members (4 pages)
21 April 2006Director's particulars changed (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2005Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2005Secretary resigned (1 page)
3 June 2005Company name changed brick red LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed brick red LIMITED\certificate issued on 03/06/05 (2 pages)
29 March 2005Incorporation (33 pages)
29 March 2005Incorporation (33 pages)