Company NameMaximach Limited
Company StatusDissolved
Company Number02400977
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)
Previous NameMaxdraw Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathleen Susan Harvey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 02 September 2015)
RoleArchitect
Country of ResidenceMexico
Correspondence AddressCerezo 105, Col. Actavista
Tampico
Tamaulipas 89420
Mexico
Director NameAnne Harvey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed24 July 2009(20 years after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2015)
RoleExecutive
Country of ResidenceCanada
Correspondence Address4877 Patrick Place
Burnaby
B.C V5j 3a5
Canada
Director NameSarah Jane Hutchison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(20 years after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressStomacher Farm Downside
Shepton Mallet
Somerset
BA4 4JH
Director NameMr Jeffrie Joseph Harvey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 08 February 2009)
RoleCompany Director
Correspondence Address50 Spinney Road
Baguley
Manchester
Lancashire
M23 1AB
Director NameMr Joseph Jeffries Harvey
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration19 years, 3 months (resigned 18 October 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Dairyground Road
Bramhall
Stockport
Cheshire
Sk4
Secretary NameMr Joseph Jeffries Harvey
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address244 Wellington Road North
Stockport
Cheshire
SK4 2QR
Director NameMs Helen Shepley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2011)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Winnows
Denton
Manchester
Lancashire
M34 3QR
Secretary NameMs Helen Shepley
NationalityBritish
StatusResigned
Appointed25 February 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2011)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Winnows
Denton
Manchester
Lancashire
M34 3QR

Location

Registered AddressUhy Hacker Young
79 St James Building Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

570k at £1Sarah Jane Hutchison & Kathleen Susan Harvey & Anne Harvey & Bernard John Backhouse
60.00%
Ordinary
380k at £1Executors Of J.j. Harvey
40.00%
Ordinary

Financials

Year2014
Net Worth£1,216,272
Cash£1,217,132
Current Liabilities£5,257

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
7 September 2014Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to 79 St James Building Oxford Street Manchester M1 6HT on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to 79 St James Building Oxford Street Manchester M1 6HT on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to 79 St James Building Oxford Street Manchester M1 6HT on 7 September 2014 (2 pages)
4 September 2014Declaration of solvency (3 pages)
4 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Declaration of solvency (3 pages)
4 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-28
(1 page)
15 July 2014Annual return made up to 12 June 2014
Statement of capital on 2014-07-15
  • GBP 950,000
(5 pages)
15 July 2014Annual return made up to 12 June 2014
Statement of capital on 2014-07-15
  • GBP 950,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Satisfaction of charge 1 in full (3 pages)
25 March 2014Satisfaction of charge 2 in full (3 pages)
25 March 2014Satisfaction of charge 2 in full (3 pages)
25 March 2014Satisfaction of charge 1 in full (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 June 2013Annual return made up to 12 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 12 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
24 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
24 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
12 April 2011Registered office address changed from Gorton Crescent Windmill Industrial Estate Oldham Street,Denton Manchester M34 3RB on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Gorton Crescent Windmill Industrial Estate Oldham Street,Denton Manchester M34 3RB on 12 April 2011 (1 page)
28 February 2011Director's details changed for Sarah Jane Hutchison on 26 February 2011 (2 pages)
28 February 2011Director's details changed for Sarah Jane Hutchison on 26 February 2011 (2 pages)
18 February 2011Termination of appointment of Helen Shepley as a director (1 page)
18 February 2011Termination of appointment of Helen Shepley as a director (1 page)
18 February 2011Termination of appointment of Helen Shepley as a secretary (1 page)
18 February 2011Termination of appointment of Helen Shepley as a secretary (1 page)
18 February 2011Termination of appointment of Joseph Harvey as a director (1 page)
18 February 2011Termination of appointment of Joseph Harvey as a director (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Director's details changed for Sarah Jane Hutchinson on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Sarah Jane Hutchinson on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Ms Helen Shepley on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Joseph Jeffries Harvey on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Ms Helen Shepley on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Anne Harvey on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Anne Harvey on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Kathleen Susan Harvey on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Kathleen Susan Harvey on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Joseph Jeffries Harvey on 12 June 2010 (2 pages)
13 August 2009Director appointed sarah jane hutchinson (2 pages)
13 August 2009Director appointed anne harvey (2 pages)
13 August 2009Director appointed anne harvey (2 pages)
13 August 2009Director appointed sarah jane hutchinson (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Director's change of particulars / joseph harvey / 25/02/2009 (1 page)
16 June 2009Director's change of particulars / joseph harvey / 25/02/2009 (1 page)
15 June 2009Director and secretary's change of particulars / helen shepley / 25/02/2009 (2 pages)
15 June 2009Director and secretary's change of particulars / helen shepley / 25/02/2009 (2 pages)
4 March 2009Appointment terminated director jeffrie harvey (1 page)
4 March 2009Appointment terminated secretary joseph harvey (1 page)
4 March 2009Secretary appointed helen shepley (2 pages)
4 March 2009Appointment terminated director jeffrie harvey (1 page)
4 March 2009Secretary appointed helen shepley (2 pages)
4 March 2009Director appointed kathleen susan harvey (2 pages)
4 March 2009Director appointed kathleen susan harvey (2 pages)
4 March 2009Appointment terminated secretary joseph harvey (1 page)
5 September 2008Return made up to 12/06/08; no change of members (7 pages)
5 September 2008Return made up to 12/06/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2006Return made up to 12/06/06; full list of members (8 pages)
21 June 2006Return made up to 12/06/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2005Return made up to 12/06/05; full list of members (8 pages)
13 July 2005Return made up to 12/06/05; full list of members (8 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 December 2004Nc inc already adjusted 22/11/04 (1 page)
13 December 2004Ad 22/11/04--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages)
13 December 2004Ad 22/11/04--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2004Nc inc already adjusted 22/11/04 (1 page)
8 July 2004Return made up to 12/06/04; full list of members (8 pages)
8 July 2004Return made up to 12/06/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 July 2003Return made up to 12/06/03; full list of members (8 pages)
13 July 2003Return made up to 12/06/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
7 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
26 November 2001Auditor's resignation (1 page)
26 November 2001Auditor's resignation (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
30 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
18 June 1999Return made up to 12/06/99; no change of members (4 pages)
18 June 1999Return made up to 12/06/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1998Return made up to 12/06/98; full list of members (6 pages)
9 June 1998Return made up to 12/06/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
8 July 1997Return made up to 12/06/97; no change of members (4 pages)
8 July 1997Return made up to 12/06/97; no change of members (4 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
20 June 1996Return made up to 12/06/96; full list of members (6 pages)
20 June 1996Return made up to 12/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 June 1995Return made up to 21/06/95; no change of members (4 pages)
29 June 1995Return made up to 21/06/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 October 1994£ nc 1000/750000 03/10/94 (1 page)
18 October 1994£ nc 1000/750000 03/10/94 (1 page)
18 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1989Memorandum and Articles of Association (11 pages)
18 September 1989Memorandum and Articles of Association (11 pages)
4 July 1989Incorporation (27 pages)
4 July 1989Incorporation (27 pages)