MAX 2000 LIMITED
Overview
| Company Name | MAX 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05550366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MAX 2000 LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is MAX 2000 LIMITED located?
| Registered Office Address | 26-28 Goodall Street WS1 1QL Walsall West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAX 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZAP INTERNATIONAL LIMITED | Nov 14, 2016 | Nov 14, 2016 |
| ZAP CONTROLS UK LTD | Aug 13, 2007 | Aug 13, 2007 |
| A FLAG DIVING LTD | Aug 31, 2005 | Aug 31, 2005 |
What are the latest accounts for MAX 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for MAX 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Registered office address changed from 19a Chasewater Heath Business Park Cobbett Road Burntwood Staffordshire WS7 3GL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Aug 02, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Aug 16, 2016
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 19a Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GL England* on Aug 08, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 100 Waterloo Boulevard Littleworth Road Hednesford Staffordshire WS12 5NR* on Nov 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of MAX 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUNTON, Molly | Secretary | Goodall Street WS1 1QL Walsall 26-28 West Midlands | 155152400001 | |||||||
| GUNTON, Bruce Stanley | Director | 3 Gisborne Close Yoxall DE13 8NU Burton On Trent Staffordshire | England | British | 7747520003 | |||||
| GRIFFIN, Geoffrey John | Secretary | Highgate Streetly B74 3HW Sutton Coldfield 11 West Midlands England | British | 15869380006 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| FISCAL ASSOCIATES LIMITED | Director | - 48 Beacon Buildings Leighswood Road WS9 8AA Walsall 46 West Midlands | 109187740003 |
Who are the persons with significant control of MAX 2000 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bruce Stanley Gunton | Aug 13, 2016 | Goodall Street WS1 1QL Walsall 26-28 West Midlands | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does MAX 2000 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0