Company NameMaple Limited
Company StatusDissolved
Company Number04958739
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Ann Priestley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Millpool Close
Hartshorne
Swadlincote
South Derbyshire
DE11 7AR
Secretary NameFriargate Secretary Limited (Corporation)
StatusClosed
Appointed25 December 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 06 September 2011)
Correspondence Address83 Friar Gate
Derby
Derbyshire
DE1 1FL
Director NameMr Robert Francis Gerard Burns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Millpool Close
Hartshorne
Derbyshire
DE11 7AR
Secretary NameMs Jennifer Ann Priestley
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Millpool Close
Hartshorne
Swadlincote
South Derbyshire
DE11 7AR

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£761
Cash£8,976
Current Liabilities£194,926

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
21 September 2009Registered office changed on 21/09/2009 from c/o-shipings LLP po box 60317 10 orange street london WC2H 7DQ (1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o-shipings LLP po box 60317 10 orange street london WC2H 7DQ (1 page)
19 June 2009Certificate of removal of voluntary liquidator (1 page)
19 June 2009Certificate of removal of voluntary liquidator (1 page)
14 January 2009Administrator's progress report to 8 January 2009 (8 pages)
14 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
14 January 2009Administrator's progress report to 8 January 2009 (8 pages)
14 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
14 January 2009Administrator's progress report to 8 January 2009 (8 pages)
24 November 2008Result of meeting of creditors (3 pages)
24 November 2008Result of meeting of creditors (3 pages)
14 November 2008Statement of affairs with form 2.14B (6 pages)
14 November 2008Statement of affairs with form 2.14B (6 pages)
12 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 2008 (2 pages)
12 November 2008Notice of completion of voluntary arrangement (14 pages)
12 November 2008Notice of completion of voluntary arrangement (14 pages)
12 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 2008 (2 pages)
21 October 2008Statement of administrator's proposal (43 pages)
21 October 2008Statement of administrator's proposal (43 pages)
9 September 2008Registered office changed on 09/09/2008 from 83 friar gate derby derbyshire DE1 1FL (1 page)
9 September 2008Registered office changed on 09/09/2008 from 83 friar gate derby derbyshire DE1 1FL (1 page)
8 September 2008Appointment of an administrator (1 page)
8 September 2008Appointment of an administrator (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Appointment Terminated Secretary jennifer priestley (1 page)
25 February 2008Secretary appointed friargate secretary LIMITED (1 page)
25 February 2008Appointment terminated secretary jennifer priestley (1 page)
25 February 2008Secretary appointed friargate secretary LIMITED (1 page)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 July 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 July 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 November 2006Return made up to 10/11/06; full list of members (8 pages)
30 November 2006Return made up to 10/11/06; full list of members (8 pages)
20 March 2006Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA (1 page)
20 March 2006Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA (1 page)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
16 November 2004Return made up to 10/11/04; full list of members (7 pages)
16 November 2004Return made up to 10/11/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 September 2004Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
3 September 2004Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
10 November 2003Incorporation (19 pages)