Company NameMaximumaccessservices Ltd
Company StatusDissolved
Company Number08183438
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gareth Davies
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nelson Road
Birchwood
Warrington
WA3 6NF
Director NameMr James Jackson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Cottage
Ferry Road
Norwich
NR14 6SG
Secretary NameMr Gareth Davies
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Nelson Road
Birchwood
Warrington
WA3 6NF

Location

Registered Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gareth Davies
50.00%
Ordinary
50 at £1James Jackson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
13 March 2013Registered office address changed from Hill House Cottage Ferry Road Norwich NR14 6SG England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Hill House Cottage Ferry Road Norwich NR14 6SG England on 13 March 2013 (1 page)
17 August 2012Incorporation (26 pages)
17 August 2012Incorporation (26 pages)