Company NameMaple Limited
DirectorRuth McNickle
Company StatusDissolved
Company Number02894409
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRuth McNickle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressInglewood Holmefield Avenue
Thornton Cleveleys
Lancashire
FY5 2QR
Secretary NameMiss Katherine Finnie
NationalityBritish
StatusCurrent
Appointed23 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address6 Grizedale Road
Marton
Blackpool
Lancashire
FY4 4TL
Director NameChristopher Andrew McNickle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1994)
RoleChartered
Correspondence Address100 Kirkstone Drive
Thornton Cleveleys
Blackpool
Lancashire
FY5 1QH
Secretary NameJoan Sheila Pye
NationalityBritish
StatusResigned
Appointed13 April 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address18 Seafield Road
Blackpool
FY1 2LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1996Appointment of a voluntary liquidator (1 page)
11 June 1996Registered office changed on 11/06/96 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Return made up to 03/02/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)