Company NameMaximum Pacific Services Limited
DirectorsDavid Kenneth Hart and Maureen Ann Hart
Company StatusDissolved
Company Number03224085
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr David Kenneth Hart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Branklyn Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NA
Director NameMrs Maureen Ann Hart
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Branklyn Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NA
Secretary NameMr David Kenneth Hart
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Branklyn Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2005Statement of affairs (5 pages)
4 July 2005Appointment of a voluntary liquidator (1 page)
4 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2005Registered office changed on 23/06/05 from: unit G8 saint hildas business centre the ropery whitby north yorkshire YO22 4ET (1 page)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 July 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(7 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2002Particulars of mortgage/charge (6 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2002Registered office changed on 14/06/02 from: 28 bagdale whitby north yorkshire YO21 1QL (1 page)
2 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
16 July 2001Return made up to 12/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 July 2000 (8 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 July 1999 (8 pages)
20 September 1999Return made up to 12/07/99; no change of members (4 pages)
27 November 1998Full accounts made up to 31 July 1998 (8 pages)
16 July 1998Return made up to 12/07/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 July 1997 (8 pages)
5 March 1998Registered office changed on 05/03/98 from: exchange building 66 church street hartlepool TS24 7DN (1 page)
11 July 1997Return made up to 12/07/97; full list of members (6 pages)
15 May 1997Registered office changed on 15/05/97 from: suite 3 old municipal building church square hartlepool cleveland TS24 7EQ (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996Director resigned (1 page)
12 July 1996Incorporation (20 pages)