Company NameD B Maurice & Son Ltd.
Company StatusDissolved
Company Number00358945
CategoryPrivate Limited Company
Incorporation Date22 January 1940(84 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameMauritex Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David Brocklehurst Maurice
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(51 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake Cottage
Leek Old Road, Sutton
Macclesfield
SK11 0HZ
Director NameMrs Kathleen Knowles Maurice
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(51 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressLake Cottage
Leek Old Road, Sutton
Macclesfield
SK11 0HZ
Secretary NameMrs Kathleen Knowles Maurice
NationalityBritish
StatusClosed
Appointed26 October 1991(51 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressLake Cottage
Leek Old Road, Sutton
Macclesfield
SK11 0HZ
Director NameMr Timothy Brocklehurst Maurice
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(54 years after company formation)
Appointment Duration9 years, 2 months (closed 29 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Hall Farm
Sutton
Macclesfield
Cheshire
SK11 0LX

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,941
Current Liabilities£33,186

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2000Accounts for a small company made up to 28 February 2000 (6 pages)
1 November 1999Return made up to 26/10/99; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 December 1997Return made up to 26/10/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Registered office changed on 06/05/97 from: c/o josolyne & co silk house,park green macclesfield cheshire SK11 7QW (1 page)
22 October 1996Return made up to 26/10/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
4 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)