Company NameMaxim Healthcare Limited
Company StatusDissolved
Company Number07518572
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Gillian Lynn Clark
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Upper Green Close
Tingley
Wakefield
West Yorkshire
WF3 1NQ
Director NameMrs Rebecca Lynn Morris
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond House 18 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NameMrs Victoria Louise Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond House 18 Bond Street
Wakefield
West Yorkshire
WF1 2QP

Contact

Websitemaximappointments.co.uk
Telephone01924 831188
Telephone regionWakefield

Location

Registered AddressBond House
18 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Lynn Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£7,751
Cash£40,511
Current Liabilities£90,415

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been suspended (1 page)
13 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016Termination of appointment of Victoria Louise Smith as a director on 31 December 2015 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Rebecca Lynn Morris as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Victoria Louise Smith as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Rebecca Lynn Morris as a director on 31 December 2015 (1 page)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 February 2013Registered office address changed from Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Mrs Victoria Louise Smith on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from 71a Northgate Wakefield West Yorkshire WF1 3BX on 14 February 2013 (1 page)
14 February 2013Director's details changed for Mrs Victoria Louise Smith on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Rebecca Lynn Morris on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 71a Northgate Wakefield West Yorkshire WF1 3BX on 14 February 2013 (1 page)
14 February 2013Director's details changed for Mrs Rebecca Lynn Morris on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 October 2012Director's details changed for Miss Rebecca Lynn Clark on 2 October 2012 (2 pages)
2 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 October 2012Director's details changed for Miss Rebecca Lynn Clark on 2 October 2012 (2 pages)
2 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 October 2012Director's details changed for Miss Rebecca Lynn Clark on 2 October 2012 (2 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Rebecca Clark on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Rebecca Clark on 9 February 2012 (2 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mrs Gillian Louise Clark on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Rebecca Clark on 9 February 2012 (2 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mrs Gillian Louise Clark on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Victoria Smith on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Victoria Smith on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Victoria Smith on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Gillian Louise Clark on 9 February 2012 (2 pages)
30 March 2011Appointment of Victoria Smith as a director (3 pages)
30 March 2011Appointment of Rebecca Clark as a director (3 pages)
30 March 2011Appointment of Rebecca Clark as a director (3 pages)
30 March 2011Registered office address changed from 9 Upper Green Close Tingley Wakefield West Yorkshire WF3 1NQ United Kingdom on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from 9 Upper Green Close Tingley Wakefield West Yorkshire WF3 1NQ United Kingdom on 30 March 2011 (2 pages)
30 March 2011Appointment of Victoria Smith as a director (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)