Caernarfon
Gwynedd
LL55 2BD
Wales
Director Name | Mr Gerald John Morrice Wills |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cibyn Industrial Estate Llanderis Road Caernarfon Gwynedd LL55 2BD Wales |
Director Name | Mr Paul Wills |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cibyn Industrial Estate Gwynedd Caernarfon Gwynedd LL55 2BD Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Paul Wills |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cibyn Industrial Estate Llanberis Road Caernarfon Gwynedd LL55 2BD Wales |
Website | maximtrainingservices.co.uk |
---|
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
43 at £1 | Paul Wills 43.00% Ordinary |
---|---|
34 at £1 | Gerald John Morrice Wills 34.00% Ordinary |
23 at £1 | John Gwyn Jones 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,572 |
Cash | £24,457 |
Current Liabilities | £76,959 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 7 July 2019 (17 pages) |
19 September 2018 | Liquidators' statement of receipts and payments to 7 July 2018 (17 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (19 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (19 pages) |
16 January 2017 | Registered office address changed from C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 16 January 2017 (2 pages) |
18 July 2016 | Appointment of a voluntary liquidator (2 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Statement of affairs with form 4.19 (10 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Appointment of a voluntary liquidator (2 pages) |
18 July 2016 | Statement of affairs with form 4.19 (10 pages) |
22 June 2016 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT on 22 June 2016 (2 pages) |
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Registered office address changed from 69 Windsor Rd Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 69 Windsor Rd Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 15 January 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 November 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
3 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Appointment of Mr Paul Wills as a director (2 pages) |
17 May 2011 | Appointment of Mr Paul Wills as a director (2 pages) |
16 May 2011 | Appointment of Mr John Gwyn Jones as a director (2 pages) |
16 May 2011 | Termination of appointment of Paul Will as a director (1 page) |
16 May 2011 | Appointment of Mr John Gwyn Jones as a director (2 pages) |
16 May 2011 | Appointment of Mr Gerald John Morrice Wills as a director (2 pages) |
16 May 2011 | Termination of appointment of Paul Will as a director (1 page) |
16 May 2011 | Appointment of Mr Paul Will as a director (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
16 May 2011 | Appointment of Mr Paul Will as a director (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
16 May 2011 | Appointment of Mr Gerald John Morrice Wills as a director (2 pages) |
24 February 2011 | Incorporation (29 pages) |
24 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 February 2011 | Incorporation (29 pages) |