Company NameMax Clifford Associates Limited
Company StatusDissolved
Company Number02482474
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)
Previous NameMaximum Media Publicity Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Maxwell Frank Clifford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(3 years after company formation)
Appointment Duration26 years, 9 months (closed 03 January 2020)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameLouise Elizabeth Clifford
NationalityBritish
StatusClosed
Appointed08 April 2003(13 years after company formation)
Appointment Duration16 years, 9 months (closed 03 January 2020)
RoleCompany Director
Correspondence AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMiss Louise Elizabeth Clifford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2020)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameElizabeth Louise Clifford
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years after company formation)
Appointment Duration10 years (resigned 08 April 2003)
RoleCompany Director
Correspondence Address7 Patmore Lane
Burwood Park
Walton On Thames
Surrey
KT12 5DX

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£485,026
Cash£1,063,607
Current Liabilities£771,302

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Liquidators' statement of receipts and payments to 31 July 2017 (13 pages)
21 October 2016Liquidators' statement of receipts and payments to 31 July 2016 (14 pages)
8 October 2015Liquidators' statement of receipts and payments to 31 July 2015 (12 pages)
8 October 2015Liquidators statement of receipts and payments to 31 July 2015 (12 pages)
13 August 2014Statement of affairs with form 4.19 (5 pages)
13 August 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 28 July 2014 (2 pages)
4 July 2014Appointment of Louise Elizabeth Clifford as a director (2 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
21 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Maxwell Frank Clifford on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Maxwell Frank Clifford on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Louise Elizabeth Clifford on 1 March 2010 (1 page)
30 March 2010Director's details changed for Maxwell Frank Clifford on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Louise Elizabeth Clifford on 1 March 2010 (1 page)
30 March 2010Director's details changed for Maxwell Frank Clifford on 1 March 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 16/03/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 16/03/05; full list of members (5 pages)
1 September 2005Return made up to 16/03/04; full list of members (5 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (5 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 16/03/01; full list of members (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2000Return made up to 16/03/00; full list of members (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 March 1999Return made up to 16/03/99; full list of members (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1997Return made up to 16/03/97; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 May 1996Return made up to 16/03/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 June 1995Return made up to 16/03/95; full list of members (12 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
11 May 1994Return made up to 16/03/94; full list of members (6 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
17 March 1993Return made up to 16/03/93; no change of members (4 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
15 June 1992Return made up to 16/03/92; no change of members (4 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
29 August 1991Full accounts made up to 31 March 1991 (8 pages)
21 August 1991Return made up to 31/12/90; full list of members (5 pages)
12 June 1990Ad 16/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1990Secretary resigned;new secretary appointed (2 pages)
16 March 1990Incorporation (17 pages)