Company NameMaplegrey Ltd
Company StatusDissolved
Company Number04123673
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBahadir Bilge Kaya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed05 August 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address89 Wembley Road
Gorton
Manchester
M18 7PX
Secretary NameBahadir Bilge Kaya
NationalityTurkish
StatusClosed
Appointed05 August 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address89 Wembley Road
Gorton
Manchester
M18 7PX
Director NameYasmin Capli
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 February 2004)
RoleRestaurant Manager
Correspondence Address2d Thomas Street
Stretford
Manchester
M32 0HX
Director NameMr Sacit Onur
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address41 Firswood Mount
Gatley
Cheadle
Cheshire
SK8 4JY
Director NameMr Selcuk Pinarbasi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Secretary NameMr Sacit Onur
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address41 Firswood Mount
Gatley
Cheadle
Cheshire
SK8 4JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBrazennose House West
Brazennose St
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
17 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
25 January 2001Director resigned (1 page)