Company NameMaximum Hospitality Group Limited
Company StatusDissolved
Company Number04317211
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameCrossco (651) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaplinbrae
8 The Terrace
Eglingham
Northumberland
NE66 2UA
Secretary NameMr Denis Boyton
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressNumber 10 The Stadbury Whittets Ait
Off Jessamy Road
Weybridge
Surrey
KT13 8BT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 December 2008Return made up to 05/11/08; full list of members (3 pages)
21 November 2008Application for striking-off (1 page)
4 November 2008Registered office changed on 04/11/2008 from dakota hotel lake view drive sherwood business park nottingham NG15 0DA (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 January 2008Director's particulars changed (1 page)
14 November 2007Return made up to 05/11/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 November 2006Return made up to 05/11/06; full list of members (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 November 2005Return made up to 05/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
(6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 April 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
11 December 2003Return made up to 05/11/03; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 January 2003Return made up to 05/11/02; full list of members (6 pages)
16 January 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 March 2002Nc inc already adjusted 21/12/01 (1 page)
19 February 2002Company name changed crossco (651) LIMITED\certificate issued on 19/02/02 (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)