Company NameMaxvilla Group Limited
Company StatusDissolved
Company Number06220271
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Mary Mercer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 July 2008)
RoleProperty Investor
Correspondence AddressBroad Oak House
Broad Oak Lane
Mobberley
Cheshire
WA16 6JT
Secretary NameDean Gavin Hewart
NationalityBritish
StatusResigned
Appointed01 March 2008(10 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressBroad Oak House Broad Oak Lane
Mobberley
WA16 6JT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Appointment Terminated Director catherine mercer (1 page)
19 November 2008Appointment terminated director catherine mercer (1 page)
12 June 2008Appointment terminated secretary dean hewart (1 page)
12 June 2008Appointment Terminated Secretary dean hewart (1 page)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
26 March 2008Director appointed catherine mary mercer (2 pages)
26 March 2008Secretary appointed dean gavin hewart (2 pages)
26 March 2008Secretary appointed dean gavin hewart (2 pages)
26 March 2008Director appointed catherine mary mercer (2 pages)
20 February 2008Registered office changed on 20/02/08 from: maxvilla group LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 February 2008Registered office changed on 20/02/08 from: maxvilla group LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 April 2007Ad 19/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2007Ad 19/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 April 2007Ad 19/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2007Director resigned (1 page)
29 April 2007Ad 19/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 April 2007Incorporation (18 pages)
19 April 2007Incorporation (18 pages)