Company NameMaxbo Management Services Limited
Company StatusDissolved
Company Number03990710
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameVoguebrand Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jean Boyce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 October 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Street
Glynneath
Neath
West Glamorgan
SA11 5AG
Wales
Director NameMr Leonard Maxwell Boyce
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 October 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Street
Glynneath
Neath
West Glamorgan
SA11 5AG
Wales
Director NameMr James Stuart Littlewood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnedge House Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameMr James Stuart Littlewood
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnedge House Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameCraig Philip Ramadhin
NationalityBritish
StatusResigned
Appointed30 June 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 2000)
RoleCompany Director
Correspondence Address17 Whitecroft Avenue
Shaw
Oldham
Lancashire
OL2 8HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Leonard Maxwell Boyce
50.00%
Ordinary
25 at £1Mr James Stuart Littlewood
25.00%
Ordinary
25 at £1Mrs Jean Boyce
25.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 May 2010Director's details changed for Leonard Maxwell Boyce on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Jean Boyce on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Jean Boyce on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Leonard Maxwell Boyce on 30 April 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 June 2003Return made up to 11/05/03; full list of members (7 pages)
25 June 2003Return made up to 11/05/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
31 August 2000Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
31 August 2000Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 July 2000Secretary resigned (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New secretary appointed;new director appointed (3 pages)
11 July 2000Registered office changed on 11/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 July 2000Director resigned (2 pages)
11 July 2000Secretary resigned (2 pages)
5 July 2000Company name changed voguebrand LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed voguebrand LIMITED\certificate issued on 06/07/00 (2 pages)
11 May 2000Incorporation (10 pages)
11 May 2000Incorporation (10 pages)