Company NameMax M Power Limited
Company StatusDissolved
Company Number03825729
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicola Susan Greening
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 March 2002)
RoleSales Co-Ordinator
Correspondence Address8 Springhill Place
Wilsden
Bradford
West Yorkshire
BD15 0AP
Director NameLorraine Whinn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 March 2002)
RoleBusiness Woman
Correspondence AddressThe Coach House
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Secretary NameLorraine Whinn
NationalityBritish
StatusClosed
Appointed21 September 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 March 2002)
RoleBusiness Woman
Correspondence AddressThe Coach House
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Director NameAdrian John Webster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleTraining And Recruitment
Correspondence Address26 Vallis Way
Chessington
Surrey
KT9 1PY
Secretary NameLouise Mary Webster
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Vallis Way
Chessington
Surrey
KT9 1PY
Director NameAdele Louise Graham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 June 2000)
RoleAdmon-Coordinator
Correspondence Address1 Lytton Street
Halifax
West Yorkshire
HX3 6DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Coach House
Rylstone
Skipton
North Yorkshire
BD23 6LJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRylstone
WardBarden Fell

Financials

Year2014
Net Worth-£33,017
Cash£4
Current Liabilities£36,021

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
4 October 2001Application for striking-off (1 page)
26 September 2001Return made up to 16/08/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 October 2000Return made up to 16/08/00; full list of members (7 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 21 the rooftop bradford design exchange 34 peckover st, bradford west yorkshire BD1 5BD (1 page)
22 June 2000Director resigned (1 page)
14 October 1999Ad 21/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 26 vallis way chessington surrey KT9 1PY (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
14 October 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
16 August 1999Incorporation (15 pages)