Company NameMax Industries Limited
Company StatusDissolved
Company Number05853036
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDr Marie Louise Broby
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address126 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Director NameMr David John Kirsch Carr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Frognal Hampstead
London
NW3 6AJ
Director NameMr Andrew Derrick John Farmiloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address126 Wey House
15 Church Street
Weybridge
KT13 8DE

Location

Registered Address126 Wey House
15 Church Street
Weybridge
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

999 at £1Max Denning
99.90%
Ordinary
1 at £1M.l. Broby
0.10%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2014Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014 (1 page)
29 March 2014Accounts made up to 30 June 2013 (2 pages)
29 March 2014Accounts made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(3 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(3 pages)
29 March 2013Appointment of Mr Andrew Derrick John Farmiloe as a director on 29 March 2013 (2 pages)
29 March 2013Accounts made up to 30 June 2012 (2 pages)
29 March 2013Accounts made up to 30 June 2012 (2 pages)
29 March 2013Appointment of Mr Andrew Derrick John Farmiloe as a director on 29 March 2013 (2 pages)
31 August 2012Termination of appointment of David John Kirsch Carr as a director on 28 August 2012 (1 page)
31 August 2012Termination of appointment of David John Kirsch Carr as a director on 28 August 2012 (1 page)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts made up to 30 June 2011 (2 pages)
28 May 2012Accounts made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts made up to 30 June 2009 (2 pages)
29 March 2010Accounts made up to 30 June 2009 (2 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 10 wey house 126 church street weybridge KT13 8DE (1 page)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 10 wey house 126 church street weybridge KT13 8DE (1 page)
15 April 2009Accounts made up to 30 June 2008 (2 pages)
15 April 2009Accounts made up to 30 June 2008 (2 pages)
25 July 2008Return made up to 21/06/08; full list of members (3 pages)
25 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 April 2008Accounts made up to 30 June 2007 (2 pages)
16 April 2008Accounts made up to 30 June 2007 (2 pages)
20 August 2007Return made up to 21/06/07; full list of members (2 pages)
20 August 2007Return made up to 21/06/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 16 horizon business park 1 brooklands road weybridge surrey (1 page)
14 February 2007Registered office changed on 14/02/07 from: 16 horizon business park 1 brooklands road weybridge surrey (1 page)
21 June 2006Incorporation (11 pages)
21 June 2006Incorporation (11 pages)