Company NameMaple Interiors Contracts Limited
DirectorsDavid Anthony Capper and Janet Ann Lawrence Capper
Company StatusDissolved
Company Number02620401
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Anthony Capper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressOrchard Corner
Lower Peover
Knutsford
Cheshire
WA16 9PX
Director NameJanet Ann Lawrence Capper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressOrchard Corner
Lower Peover
Knutsford
Cheshire
WA16 9PX
Secretary NameDavid Anthony Capper
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressOrchard Corner
Lower Peover
Knutsford
Cheshire
WA16 9PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,183
Cash£5,732
Current Liabilities£735,152

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 1997Liquidators statement of receipts and payments (6 pages)
20 December 1996Registered office changed on 20/12/96 from: maple works beech road chorlton cum hardy manchester M21 1ER (1 page)
6 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Administration Order (4 pages)
22 November 1995Notice of Administration Order (2 pages)
21 September 1995Return made up to 14/06/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)