Company NameMaximum Impact (Leeds) Limited
Company StatusDissolved
Company Number04848018
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martin Donohoe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address1021 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7HX
Secretary NameMr Martin Donohoe
NationalityIrish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address1021 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7HX
Director NameDavid Paxman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleAuto Electrician
Correspondence Address1 The Common
Thornhill
Dewsbury
West Yorkshire
WF12 0LJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address10 Castleton Close
Armley Road
Leeds
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27,159
Cash£31,745
Current Liabilities£46,460

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
30 September 2004Return made up to 28/07/04; full list of members (7 pages)
8 August 2003Ad 28/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (1 page)
28 July 2003Incorporation (10 pages)