Company NameMaximum Quality Service Limited
Company StatusDissolved
Company Number04739817
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGuy Nigel Boucher
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(1 month after company formation)
Appointment Duration6 years, 3 months (closed 18 August 2009)
RoleConsultant
Correspondence Address48 Knightsbridge Avenue
Grappenhall
Warrington
Cheshire
WA4 2QR
Secretary NameBeryl Margaret Boucher
NationalityBritish
StatusClosed
Appointed22 May 2003(1 month after company formation)
Appointment Duration6 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address48 Knightsbridge Avenue
Grappenhall
Warrington
Cheshire
WA4 2QR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,539
Cash£2,969
Current Liabilities£2,310

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 22/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 22/04/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 22/04/04; full list of members (6 pages)
18 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 June 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 April 2003Incorporation (12 pages)