Orrell Park
Liverpool
Merseyside
L9 8DJ
Director Name | Mr Michael Graham Lockwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 January 2018) |
Role | IT |
Country of Residence | England |
Correspondence Address | Suit 21 3 Dale Street Manchester Lancashire M1 1BA |
Secretary Name | Mr Michael Graham Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 January 2018) |
Role | IT |
Country of Residence | England |
Correspondence Address | Suit 21 3 Dale Street Manchester Lancashire M1 1BA |
Director Name | Richard David Lockwood |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | IT |
Correspondence Address | 47 Crawford Street Eccles Manchester Lancashire M30 9PW |
Secretary Name | Richard David Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Crawford Street Eccles Manchester Lancashire M30 9PW |
Website | maxamundo.co.uk |
---|
Registered Address | Suite21 3 Dale Street Manchester Lancashire M1 1BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Richard David Lockwood 50.00% Ordinary |
---|---|
1 at £1 | Rodric Steven Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,144 |
Cash | £368 |
Current Liabilities | £5,512 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 January 2010 | Director's details changed for Rodric Steven Martin on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Michael Graham Lockwood on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Graham Lockwood on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Rodric Steven Martin on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from suite 21 3 dale street manchester M1 1BA (1 page) |
18 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from suite 21 3 dale street manchester M1 1BA (1 page) |
18 November 2008 | Location of register of members (1 page) |
2 May 2008 | Company name changed location based media LIMITED\certificate issued on 07/05/08 (2 pages) |
2 May 2008 | Company name changed location based media LIMITED\certificate issued on 07/05/08 (2 pages) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | New secretary appointed;new director appointed (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | New secretary appointed;new director appointed (1 page) |
23 October 2007 | Incorporation (15 pages) |
23 October 2007 | Incorporation (15 pages) |