Company NameMaximum Sports Nutrition Limited
Company StatusDissolved
Company Number06934072
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVanora Pearson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 16 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShutt House Farm
Markington
Harrogate
HG3 3PJ
Director NameJames Michael Dickson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRock View
Over Lane
Rawdon
LS19 6DW
Director NameRichard Adam Moore
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RolePersonal Trainer
Correspondence Address52 Crozier House
Clarence Dock
Leeds
West Yorkshire
LS10 1LQ
Director NameAndrew William Pearson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, Richmond Court
3a Rodley Lane Rodley
Leeds
West Yorkshire
LS13 1LB
Director NameAndrew William Pearson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Court
Morley
Leeds
West Yorkshire
LS27 0BD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

53 at £1Andrew William Pearson
53.00%
Ordinary
34 at £1Vanora Pearson
34.00%
Ordinary
13 at £1James Michael Dickson
13.00%
Ordinary

Financials

Year2014
Net Worth£45,354
Cash£1,043
Current Liabilities£47,831

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
16 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
22 October 2014Registered office address changed from , 35 Beulah Street, Harrogate, North Yorkshire, HG1 1QH to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from , 35 Beulah Street, Harrogate, North Yorkshire, HG1 1QH to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages)
21 October 2014Statement of affairs with form 4.19 (7 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-10
(1 page)
21 October 2014Statement of affairs with form 4.19 (7 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Director's details changed for Vanora Pearson on 14 November 2013 (2 pages)
18 November 2013Director's details changed for Vanora Pearson on 14 November 2013 (2 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 July 2013Registered office address changed from , Unit 3 1-5 Bower Road, Harrogate, North Yorkshire, HG1 1BB, United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from , Unit 3 1-5 Bower Road, Harrogate, North Yorkshire, HG1 1BB, United Kingdom on 15 July 2013 (1 page)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Termination of appointment of Andrew Pearson as a director (1 page)
7 August 2012Termination of appointment of Andrew Pearson as a director (1 page)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Andrew William Pearson as a director (2 pages)
7 March 2012Appointment of Andrew William Pearson as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Vanora Rodley on 21 May 2011 (2 pages)
27 June 2011Director's details changed for Vanora Rodley on 21 May 2011 (2 pages)
1 February 2011Termination of appointment of James Dickson as a director (1 page)
1 February 2011Termination of appointment of James Dickson as a director (1 page)
5 January 2011Registered office address changed from , Rock View over Lane, Rawdon, Leeds, West Yorkshire, LS19 6DW, Uk on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Rock View over Lane, Rawdon, Leeds, West Yorkshire, LS19 6DW, Uk on 5 January 2011 (1 page)
5 January 2011Appointment of Vanora Rodley as a director (2 pages)
5 January 2011Registered office address changed from , Rock View over Lane, Rawdon, Leeds, West Yorkshire, LS19 6DW, Uk on 5 January 2011 (1 page)
5 January 2011Appointment of Vanora Rodley as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Termination of appointment of a director (1 page)
30 April 2010Termination of appointment of a director (1 page)
21 July 2009Appointment terminated director andrew pearson (1 page)
21 July 2009Appointment terminated director andrew pearson (1 page)
15 June 2009Incorporation (15 pages)
15 June 2009Incorporation (15 pages)