Company NameMax Engineering Services Ltd
Company StatusDissolved
Company Number04333657
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Hesler Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rievaulx Court
Priors Green
Spennymoor
County Durham
DL16 6XR
Secretary NameMrs Brenda Ann Wilson
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rievaulx Court
Spennymoor
County Durham
DL16 6XR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Sanders Swinbank Ltd
7 Victoria Road
Darlington
County Durham
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Brenda Ann Wilson
50.00%
Ordinary
1 at £1Peter Hesler Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£299
Current Liabilities£15,862

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
27 November 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
27 November 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
29 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
18 October 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
12 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2008Return made up to 04/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 04/12/08; full list of members (3 pages)
11 December 2007Return made up to 04/12/07; no change of members (2 pages)
11 December 2007Return made up to 04/12/07; no change of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 04/12/06; no change of members (2 pages)
9 February 2007Return made up to 04/12/06; no change of members (2 pages)
31 July 2006Ad 12/07/06--------- £ si [email protected]=2 £ ic 4/6 (1 page)
31 July 2006Ad 12/07/06--------- £ si [email protected]=2 £ ic 4/6 (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Ad 05/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2006Ad 05/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
23 March 2006Registered office changed on 23/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
6 March 2006Return made up to 04/12/05; full list of members (6 pages)
6 March 2006Return made up to 04/12/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 04/12/04; full list of members (6 pages)
12 January 2005Return made up to 04/12/04; full list of members (6 pages)
13 January 2004Return made up to 04/12/03; full list of members (6 pages)
13 January 2004Return made up to 04/12/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 04/12/02; full list of members (6 pages)
14 January 2003Return made up to 04/12/02; full list of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 January 2002Registered office changed on 28/01/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
28 January 2002Registered office changed on 28/01/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 39A leicester road salford M7 4AS (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 39A leicester road salford M7 4AS (1 page)
4 December 2001Incorporation (11 pages)
4 December 2001Incorporation (11 pages)