Company NameMax Running Ltd
Company StatusDissolved
Company Number06599315
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peng Cheng Yu
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Secretary NameJiang Chen Li
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address23a Derby Street
Cheetham Hill
Manchester
M8 8HW
Director NameMr Jia Qiang Han
Date of BirthMay 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed22 July 2012(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2013)
RoleBusinessman
Country of ResidenceChina
Correspondence AddressUnit 3 29 Cheetwood Road
Manchester
M8 8AQ

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peng Cheng Yu
100.00%
Ordinary

Financials

Year2014
Net Worth£825,751
Cash£147,656
Current Liabilities£9,465,595

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2019Final Gazette dissolved following liquidation (1 page)
31 October 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
22 March 2018Liquidators' statement of receipts and payments to 28 January 2018 (19 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
22 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (15 pages)
22 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (15 pages)
16 February 2016Registered office address changed from Unit 3 29 Cheetwood Road Manchester M8 8AQ to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Unit 3 29 Cheetwood Road Manchester M8 8AQ to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 16 February 2016 (2 pages)
8 February 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
8 February 2016Statement of affairs with form 4.19 (7 pages)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
8 February 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Statement of affairs with form 4.19 (7 pages)
24 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 June 2013Termination of appointment of Jia Han as a director (1 page)
7 June 2013Termination of appointment of Jia Han as a director (1 page)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 September 2012Appointment of Mr Jia Qiang Han as a director (2 pages)
7 September 2012Appointment of Mr Jia Qiang Han as a director (2 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 September 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
16 September 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
17 August 2011Registered office address changed from 8 Larch Gardens Cheethamhill Manchester M8 8BJ England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 8 Larch Gardens Cheethamhill Manchester M8 8BJ England on 17 August 2011 (1 page)
6 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Peng Cheng Yu on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Peng Cheng Yu on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Peng Cheng Yu on 1 October 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 21/05/09; full list of members (3 pages)
31 July 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2008Incorporation (13 pages)
21 May 2008Incorporation (13 pages)