Company NameMaximum Rugby Limited
Company StatusDissolved
Company Number06542712
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)
Previous NameFleetness 595 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Neil Frater
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(6 months, 1 week after company formation)
Appointment Duration4 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fire Station Square
Salford
M5 4NZ
Director NameNicholas Andrew Perham Cole
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Walnut Rise
Somerton
Oxon
OX25 6LZ
Director NameMr Michael Jeremy Flynn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside
Nottingham
Nottinghamshire
NG8 2NQ
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address3rd Floor St James Building
61-95 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 June 2012Termination of appointment of Michael Flynn as a director (1 page)
14 June 2012Termination of appointment of Michael Jeremy Flynn as a director on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Michael Jeremy Flynn as a director on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Nicholas Andrew Perham Cole as a director on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Michael Flynn as a director (1 page)
13 June 2012Termination of appointment of Nicholas Cole as a director (1 page)
13 June 2012Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page)
13 June 2012Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 90
(5 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 90
(5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Nicholas Andrew Perham Cole on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Nicholas Andrew Perham Cole on 25 March 2010 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
19 March 2009Appointment Terminated Secretary p & p secretaries LIMITED (1 page)
19 March 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
19 March 2009Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page)
19 March 2009Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page)
21 October 2008Memorandum and Articles of Association (15 pages)
21 October 2008Memorandum and Articles of Association (15 pages)
17 October 2008Appointment Terminated Director p & p directors LIMITED (1 page)
17 October 2008Ad 01/10/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
17 October 2008Director appointed nicholas andrew perham cole (2 pages)
17 October 2008Director appointed stephen neil frater (2 pages)
17 October 2008Appointment terminated director p & p directors LIMITED (1 page)
17 October 2008Director appointed nicholas andrew perham cole (2 pages)
17 October 2008Director appointed stephen neil frater (2 pages)
17 October 2008Ad 01/10/08 gbp si 89@1=89 gbp ic 1/90 (2 pages)
17 October 2008Director appointed michael jeremy flynn (2 pages)
17 October 2008Director appointed michael jeremy flynn (2 pages)
19 June 2008Company name changed fleetness 595 LIMITED\certificate issued on 19/06/08 (2 pages)
19 June 2008Company name changed fleetness 595 LIMITED\certificate issued on 19/06/08 (2 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)