Company NameMaximise Transport Limited
Company StatusDissolved
Company Number05118377
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDarren John Doherty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Road
Broadbridge Heath
Horsham
West Sussex
RH12 3NB
Secretary NameTara Louise Doherty
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Road
Broadbridge Heath
Horsham
West Sussex
RH12 3NB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCarl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Shelley Drive
Broadbridge Heath
Horsham
West Sussex
RH12 3NU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1a - Capital House - 1a Ewell By Pass
Ewell
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Shareholders

1 at £1Mr D. Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,878
Cash£5,741
Current Liabilities£21,410

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Registered office address changed from 35 the Crescent Horsham West Sussex RH12 1NA United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 35 the Crescent Horsham West Sussex RH12 1NA United Kingdom on 26 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Darron John Doherty on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Darron John Doherty on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Darron John Doherty on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB on 3 March 2010 (1 page)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 June 2008Return made up to 04/05/08; full list of members (3 pages)
10 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 June 2008Appointment terminated director carl holmes (1 page)
9 June 2008Appointment terminated director carl holmes (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Return made up to 04/05/07; no change of members (7 pages)
26 June 2007Return made up to 04/05/07; no change of members (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Return made up to 04/05/06; full list of members (7 pages)
3 July 2006Return made up to 04/05/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005Return made up to 04/05/05; full list of members (7 pages)
27 June 2005Return made up to 04/05/05; full list of members (7 pages)
20 May 2004Ad 06/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 May 2004Ad 06/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (18 pages)
4 May 2004Incorporation (18 pages)