Company NameCartmax Ltd
Company StatusDissolved
Company Number04794130
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Dissolution Date10 August 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Lloyd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(1 week after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address6 Heald Lane
Weir
Bacup
Lancashire
OL13 8QN
Secretary NamePaul Lloyd
NationalityBritish
StatusClosed
Appointed17 June 2003(1 week after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address6 Heald Lane
Weir
Bacup
Lancashire
OL13 8QN
Director NameCatherine Lloyd
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(1 year, 1 month after company formation)
Appointment Duration9 years (closed 10 August 2013)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address6 Heald Lane
Weir
Bacup
Lancashire
OL13 8QN
Director NameMichael Bradbury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2004)
RoleTechnical Director
Correspondence Address39 Heald Lane
Weir
Bacup
Lancashire
OL13 8QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address114 Drake Street
Rochdale
Lancashire
OL16 1PN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Lloyd
66.67%
Ordinary
1 at £1Michael Steven Bradbury
33.33%
Ordinary

Financials

Year2014
Net Worth-£30,771
Cash£908
Current Liabilities£40,194

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 May 2013Completion of winding up (1 page)
10 May 2013Completion of winding up (1 page)
15 March 2012Order of court to wind up (2 pages)
15 March 2012Order of court to wind up (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 3
(5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 3
(5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 July 2009Return made up to 10/06/09; full list of members (4 pages)
1 July 2009Return made up to 10/06/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Return made up to 10/06/08; full list of members (4 pages)
13 August 2008Return made up to 10/06/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 November 2007Return made up to 10/06/07; no change of members (7 pages)
3 November 2007Return made up to 10/06/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 September 2006Return made up to 10/06/06; full list of members (2 pages)
12 September 2006Return made up to 10/06/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 July 2006Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 August 2004Return made up to 10/06/04; full list of members (7 pages)
20 August 2004Return made up to 10/06/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 114 drake street rochdale lancs OL16 1PN (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Ad 17/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 114 drake street rochdale lancs OL16 1PN (1 page)
7 August 2003Ad 17/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)