Company NameMapel Court Management Limited
Company StatusDissolved
Company Number04230599
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Michael Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppertops 60 Hound Road
Netley Abbey
Southampton
Hampshire
SO3 5FX
Director NameMr Narinder Singh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Shay Lane
Hale Barns
WA15 8UE
Secretary NameMr David Ford
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHard Platts Farm
Hard Platts Lane, Stainland
Halifax
West Yorkshire
HX4 9HP
Secretary NameMrs Samiter Kour Singh
NationalityBritish
StatusResigned
Appointed25 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Shay Lane
Hale Barns
WA15 8UE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMehl House
175-181 Great Ducie Street
Manchester
M3 1FF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
6 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 June 2003Return made up to 07/06/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: prescott house, 26 prescott street, halifax west yorkshire HX1 2LG (1 page)
16 October 2001Ad 01/10/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 July 2001New director appointed (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (1 page)
23 July 2001New director appointed (1 page)
23 July 2001Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2001Secretary resigned (1 page)
7 June 2001Incorporation (18 pages)