Company NameMax Access Limited
Company StatusDissolved
Company Number01839138
CategoryPrivate Limited Company
Incorporation Date8 August 1984(39 years, 9 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nigel Patrick Baker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(6 years, 5 months after company formation)
Appointment Duration27 years, 1 month (closed 04 March 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address73a Alvescot Road
Carterton
Oxfordshire
OX18 3JP
Director NamePhilip Henry Dickens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(15 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 04 March 2018)
RoleEngineer
Correspondence Address2 Millfield Avenue
Marsh Gibbon
Bicester
Oxfordshire
OX6 0HP
Secretary NameMrs Gina Ann Baker
NationalityBritish
StatusClosed
Appointed28 March 2006(21 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 04 March 2018)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address73a Alvescot Road
Carterton
Oxfordshire
OX18 3JP
Director NameMr Barry Hector Baker
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 November 1999)
RoleEngineer
Correspondence Address44 Brize Norton Road
Carterton
Oxfordshire
OX18 3JD
Director NameJanet Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2004)
RoleSecretary
Correspondence Address92 Burford Road
Carterton
Oxfordshire
OX18 1AF
Director NameMrs Rachael Irene Beryl Baker
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2006)
RoleSecretary
Correspondence Address44 Brize Norton Road
Carterton
Oxfordshire
OX18 3JD
Secretary NameMrs Rachael Irene Beryl Baker
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 February 1999)
RoleCompany Director
Correspondence Address44 Brize Norton Road
Carterton
Oxfordshire
OX18 3JD
Secretary NameJanet Baker
NationalityBritish
StatusResigned
Appointed01 February 1999(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address92 Burford Road
Carterton
Oxfordshire
OX18 1AF
Secretary NameNigel Patrick Baker
NationalityBritish
StatusResigned
Appointed28 April 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2006)
RoleManaging Director
Correspondence Address2 Hibiscus Way
Carterton
Oxfordshire
OX18 1HP
Director NameMr Philip Orwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Warren Cottages
Station Road
North Cheiley
East Sussex
BN8 4MQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2007
Net Worth£137,119
Cash£90,316
Current Liabilities£704,904

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a creditors' voluntary winding up (31 pages)
4 December 2017Return of final meeting in a creditors' voluntary winding up (31 pages)
9 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
9 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
2 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
2 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
12 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
12 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
8 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
8 March 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
8 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
9 September 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
3 March 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments (5 pages)
4 September 2012Liquidators statement of receipts and payments (5 pages)
4 September 2012Liquidators' statement of receipts and payments (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
14 March 2009Notice of completion of voluntary arrangement (4 pages)
14 March 2009Notice of completion of voluntary arrangement (4 pages)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Statement of affairs with form 4.19 (11 pages)
5 February 2009Statement of affairs with form 4.19 (11 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Registered office changed on 20/01/2009 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET (1 page)
20 January 2009Registered office changed on 20/01/2009 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 August 2008Secretary's change of particulars / gina blakeman / 01/08/2008 (1 page)
8 August 2008Secretary's change of particulars / gina blakeman / 01/08/2008 (1 page)
18 July 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 July 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Registered office changed on 27/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire DX53ET (1 page)
27 March 2008Registered office changed on 27/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire DX53ET (1 page)
18 March 2008Registered office changed on 18/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET united kingdom (1 page)
18 March 2008Registered office changed on 18/03/2008 from the dell 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET united kingdom (1 page)
13 March 2008Registered office changed on 13/03/2008 from 30 st giles oxford oxfordshire OX1 3LE (1 page)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 March 2008Location of debenture register (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Registered office changed on 13/03/2008 from 30 st giles oxford oxfordshire OX1 3LE (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Location of register of members (1 page)
3 February 2008Secretary's particulars changed (1 page)
3 February 2008Director's particulars changed (1 page)
3 February 2008Director's particulars changed (1 page)
3 February 2008Secretary's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
16 March 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 April 2005Ad 31/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2005Ad 31/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
13 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
15 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 06/03/03; full list of members (8 pages)
10 May 2003Return made up to 06/03/03; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (7 pages)
12 March 2002Return made up to 06/03/02; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 March 2001Return made up to 06/03/01; full list of members (7 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
30 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 March 1999Return made up to 06/03/99; full list of members (6 pages)
12 March 1999Return made up to 06/03/99; full list of members (6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 March 1997Return made up to 06/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1997Return made up to 06/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 April 1996Return made up to 06/03/96; full list of members (6 pages)
4 April 1996Return made up to 06/03/96; full list of members (6 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)