Company NameMyrmax Management Ltd
Company StatusDissolved
Company Number06784022
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Johannes Jozef Helena Schoones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSuite 67 Annexe 4 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusClosed
Appointed23 February 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2012)
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Grange Road
Batley
WF17 6ER
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressSuite 67 Annexe 4 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 5 July 2011 (1 page)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
5 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire Wf17 16Er on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire Wf17 16Er on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire Wf17 16Er on 5 July 2010 (1 page)
6 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Octopus Secretarial Services Ltd on 23 February 2010 (2 pages)
1 April 2010Secretary's details changed for Companies Secretary Service Ltd on 23 February 2010 (2 pages)
1 April 2010Director's details changed for Ronald Johannes Jozef Helena Schoones on 23 February 2010 (2 pages)
1 April 2010Director's details changed for Ronald Johannes Jozef Helena Schoones on 23 February 2010 (2 pages)
1 April 2010Secretary's details changed for Octopus Secretarial Services Ltd on 23 February 2010 (2 pages)
1 April 2010Secretary's details changed for Companies Secretary Service Ltd on 23 February 2010 (2 pages)
30 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
30 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
22 March 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 22 March 2010 (1 page)
22 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
22 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
22 March 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 22 March 2010 (1 page)
6 January 2009Incorporation (10 pages)
6 January 2009Incorporation (10 pages)