Company NameMaxdeal Projects Ltd
Company StatusDissolved
Company Number03421014
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Edwin Rhys Morris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Alan Richard Morris
NationalityBritish
StatusClosed
Appointed28 October 1997(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Lea Lane
Millhouse Green
Penistone Sheffield
South Yorkshire
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Alan Richard Morris
34.00%
Ordinary
33 at £1Edwin Rhys Morris
33.00%
Ordinary
33 at £1Morgan Lawn Morris
33.00%
Ordinary

Financials

Year2014
Turnover£10,800
Net Worth£28,685
Cash£14,140
Current Liabilities£21,500

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Director's details changed for Edwin Rhys Morris on 6 January 2014 (2 pages)
20 August 2014Director's details changed for Edwin Rhys Morris on 6 January 2014 (2 pages)
20 August 2014Director's details changed for Edwin Rhys Morris on 6 January 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
25 January 2012Amended accounts made up to 31 December 2010 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Amended accounts made up to 31 December 2010 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 August 2009Return made up to 18/08/09; full list of members (4 pages)
21 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 August 2008Return made up to 18/08/08; full list of members (4 pages)
28 August 2008Return made up to 18/08/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2005Return made up to 18/08/05; full list of members (3 pages)
1 September 2005Return made up to 18/08/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2004Return made up to 18/08/04; full list of members (7 pages)
6 September 2004Return made up to 18/08/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 September 2003Return made up to 18/08/03; full list of members (7 pages)
26 September 2003Return made up to 18/08/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 September 2001Return made up to 18/08/01; full list of members (6 pages)
10 September 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 August 1999Return made up to 18/08/99; full list of members (6 pages)
16 August 1999Return made up to 18/08/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 October 1998Ad 21/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1998Ad 21/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 18/08/98; full list of members (6 pages)
18 August 1998Return made up to 18/08/98; full list of members (6 pages)
7 August 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
7 August 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
26 November 1997Registered office changed on 26/11/97 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page)
26 November 1997Registered office changed on 26/11/97 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
3 November 1997Director resigned (1 page)
18 August 1997Incorporation (12 pages)
18 August 1997Incorporation (12 pages)