Company NameMaze Hospitality Services Limited
Company StatusDissolved
Company Number06489316
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Kirkwood
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Beech Road
Stockport
Cheshire
SK3 8HE
Director NameMr Benjamin Matthew Young
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushway Avenue
Manchester
M9 7GA
Secretary NameMr Benjamin Matthew Young
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushway Avenue
Manchester
M9 7GA
Director NameMr Stefan Maciejewski
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 A Hulme Street
Manchester
M1 5GL

Location

Registered AddressCoral House
42 Charles Street
Manchester
Greater Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

45 at £1Benjamin Young
45.00%
Ordinary A
45 at £1Zubair Aziz
45.00%
Ordinary A
10 at £1Patrick Kirkwood
10.00%
Ordinary A

Financials

Year2014
Net Worth£15,217
Cash£1,925
Current Liabilities£25,944

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
6 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Director's details changed for Mr Patrick Kirkwood on 2 August 2015 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Director's details changed for Mr Patrick Kirkwood on 2 August 2015 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Termination of appointment of Stefan Maciejewski as a director (1 page)
29 October 2010Termination of appointment of Stefan Maciejewski as a director (1 page)
15 April 2010Director's details changed for Patrick Kirkwood on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Stefan Maciejewski on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Stefan Maciejewski on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Patrick Kirkwood on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Stefan Maciejewski on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Patrick Kirkwood on 1 January 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 April 2009Return made up to 31/01/09; full list of members (4 pages)
30 April 2009Return made up to 31/01/09; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from 12 rushway avenue manchester M9 7GA (1 page)
7 March 2008Registered office changed on 07/03/2008 from 12 rushway avenue manchester M9 7GA (1 page)
31 January 2008Incorporation (18 pages)
31 January 2008Incorporation (18 pages)