Company NameMax.net (UK) Limited
Company StatusDissolved
Company Number05091629
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brendan Edward Dunphy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleBusiness Development Director
Country of ResidenceFrance
Correspondence AddressPalais Zellini 26 Rue Berlioz
Nice
06000
Director NameJoost Kooman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceFrance
Correspondence AddressFrankenstraat 66
Den Haag
2582sm
Secretary NameBrendan Edward Dunphy
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLes Villas D' Antibes 29
136 Bd. Andre Breton
Antibes
06600
Secretary NameYour Online Accountants Ltd (Corporation)
StatusResigned
Appointed15 July 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2005)
Correspondence AddressC/O Yoa Ltd
Harlington House, 3 Main Street
York
YO10 4HJ
Secretary NameMollan & Co Ltd (Corporation)
StatusResigned
Appointed12 September 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2010)
Correspondence Address3 Mapel House
Northminster Business Park
Upper Poppleton York
YO26 6QU

Location

Registered Address8 Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
25 November 2013Registered office address changed from 15B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 25 November 2013 (1 page)
25 November 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Registered office address changed from 15B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 25 November 2013 (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 25 September 2012 (1 page)
25 September 2012Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 25 September 2012 (1 page)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Mollan & Co Ltd as a secretary (1 page)
8 July 2010Director's details changed for Brendan Edward Dunphy on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Brendan Edward Dunphy on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Mollan & Co Ltd as a secretary (1 page)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Brendan Edward Dunphy on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Joost Kooman on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Joost Kooman on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Joost Kooman on 1 April 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 02/04/09; full list of members (3 pages)
18 June 2009Return made up to 02/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Director's change of particulars / brendan dunphy / 01/04/2008 (1 page)
1 May 2008Director's Change of Particulars / brendan dunphy / 01/04/2008 / HouseName/Number was: , now: palais zellini; Street was: 136 bd andre breton, now: 26 rue berlioz; Post Town was: antibes, now: nice; Region was: 06600, now: ; Post Code was: 06600, now: 06000 (1 page)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Registered office changed on 03/04/07 from: 3 mapel house northminster business park upper poppleton york YO26 6QU (1 page)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 3 mapel house northminster business park upper poppleton york YO26 6QU (1 page)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 02/04/06; full list of members (2 pages)
1 June 2006Return made up to 02/04/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
15 September 2005Registered office changed on 15/09/05 from: c/o yoa LTD harlington house 3 main street fulford york YO10 4HT (1 page)
15 September 2005Return made up to 02/04/05; full list of members (2 pages)
15 September 2005Return made up to 02/04/05; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: c/o yoa LTD harlington house 3 main street fulford york YO10 4HT (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004New secretary appointed (1 page)
10 August 2004Registered office changed on 10/08/04 from: 12 whittlesea terrace, woodford kettering northants NN14 4JA (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 12 whittlesea terrace, woodford kettering northants NN14 4JA (1 page)
10 August 2004Secretary resigned (1 page)
2 April 2004Incorporation (12 pages)
2 April 2004Incorporation (12 pages)