Company NameMax Response UK Ltd
Company StatusDissolved
Company Number04079166
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Directors

Director NameMark Noel McIvor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (closed 08 October 2002)
RolePrinter
Correspondence Address54 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QU
Secretary NameClaire Ann Howells
NationalityBritish
StatusClosed
Appointed13 October 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (closed 08 October 2002)
RoleAdministrator
Correspondence Address54 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite H1 Kebbell House
Gibbs Couch Carpenters Park
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
14 November 2000Registered office changed on 14/11/00 from: suite H1 kebbell house gibbs couch carpenders park watford WD1 5EF (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
14 November 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
27 September 2000Incorporation (12 pages)