Company NameMaximum Access Ltd
Company StatusDissolved
Company Number06179964
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Peter James Murrell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleRoped Access
Country of ResidenceEngland
Correspondence Address108 Kent Road
Sheffield
S8 9RL
Secretary NameMiss Emily Greenwood
StatusClosed
Appointed01 April 2013(6 years after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2018)
RoleCompany Director
Correspondence Address108 Kent Road
Sheffield
S8 9RL
Secretary NameSilvia Murrell
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address90 Sandford Grove Road
Sheffield
South Yorkshire
S7 1RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address108 Kent Road
Sheffield
S8 9RL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

1 at £1Peter Murrell
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£5,547

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
1 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Director's details changed for Peter Murrell on 1 April 2013 (2 pages)
23 September 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Silvia Murrell as a secretary on 1 April 2013 (1 page)
23 September 2014Director's details changed for Peter Murrell on 1 April 2013 (2 pages)
23 September 2014Termination of appointment of Silvia Murrell as a secretary on 1 April 2013 (1 page)
23 September 2014Appointment of Miss Emily Greenwood as a secretary on 1 April 2013 (2 pages)
23 September 2014Registered office address changed from 30 Queens Avenue Muswell Hill London N10 3NR England to 108 Kent Road Sheffield S8 9RL on 23 September 2014 (1 page)
23 September 2014Director's details changed for Peter Murrell on 1 April 2013 (2 pages)
23 September 2014Termination of appointment of Silvia Murrell as a secretary on 1 April 2013 (1 page)
23 September 2014Appointment of Miss Emily Greenwood as a secretary on 1 April 2013 (2 pages)
23 September 2014Appointment of Miss Emily Greenwood as a secretary on 1 April 2013 (2 pages)
23 September 2014Registered office address changed from 30 Queens Avenue Muswell Hill London N10 3NR England to 108 Kent Road Sheffield S8 9RL on 23 September 2014 (1 page)
23 September 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Peter Murrell on 23 March 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Peter Murrell on 23 March 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 June 2009Return made up to 23/03/09; full list of members (3 pages)
27 June 2009Return made up to 23/03/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Secretary's change of particulars / silvia murrell / 12/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from 30 queens avenue muswell hill london N10 3NR england (1 page)
13 January 2009Return made up to 23/03/08; full list of members (3 pages)
13 January 2009Return made up to 23/03/08; full list of members (3 pages)
13 January 2009Director's change of particulars / peter murrell / 12/01/2009 (1 page)
13 January 2009Director's change of particulars / peter murrell / 12/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from 30 queens avenue muswell hill london N10 3NR england (1 page)
13 January 2009Secretary's change of particulars / silvia murrell / 12/01/2009 (1 page)
12 January 2009Registered office changed on 12/01/2009 from the masters house 92A arundel street sheffield S1 4RE (1 page)
12 January 2009Registered office changed on 12/01/2009 from the masters house 92A arundel street sheffield S1 4RE (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
23 March 2007Incorporation (9 pages)
23 March 2007Incorporation (9 pages)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)