About

Registered Number: 05056225
Date of Incorporation: 26/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2016 (8 years and 4 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Founded in 2004, Maximise Recruitment & Training Ltd have registered office in Lytham St Annes, Lancashire. We don't know the number of employees at the company. Lyndhurst, Simon, Lyndhurst, Virginia Rose, White, Nicholas are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNDHURST, Simon 02 March 2004 - 1
LYNDHURST, Virginia Rose 02 March 2004 - 1
WHITE, Nicholas 02 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2016
4.43 - Notice of final meeting of creditors 17 August 2016
AD01 - Change of registered office address 07 October 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 October 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
COCOMP - Order to wind up 11 May 2007
395 - Particulars of a mortgage or charge 17 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 23 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
CERTNM - Change of name certificate 10 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 December 2005 Outstanding

N/A

Rent deposit deed 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.