Company NameMaple Sports Limited
Company StatusDissolved
Company Number05421821
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Peter Mounteney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Village Square
Bramhall Centre
SK7 1AW
Director NameDr Jimmy Gin Men Yip
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Village Square
The Bramhall Centre Bramhall
Stockport
Cheshire
SK7 1AW
Secretary NameZheng Hui Qu
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Hersham Gardens
Walton On Thames
Surrey
KT12 5NP
Secretary NameHargreaves Mounteney Limited (Corporation)
StatusResigned
Appointed06 September 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2013)
Correspondence AddressErrwood House 212 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BD

Location

Registered Address22 The Village Square
The Bramhall Centre Bramhall
Stockport
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1000 at £1Dr Jimmy Gin Men Yip
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 November 2013Termination of appointment of Hargreaves Mounteney Limited as a secretary (1 page)
18 November 2013Appointment of Mr Jonathan Peter Mounteney as a director (2 pages)
18 November 2013Termination of appointment of Jimmy Yip as a director (1 page)
18 November 2013Registered office address changed from C/O Hargreaves Mounteney Solicitors Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD England on 18 November 2013 (1 page)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
16 April 2013Secretary's details changed for South Manchester Solicitors Limited on 15 April 2013 (2 pages)
16 April 2013Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom on 16 April 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Secretary's details changed for South Manchester Solicitors Limited on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Jimmy Gin Men Yip on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Jimmy Gin Men Yip on 1 April 2010 (2 pages)
7 May 2010Secretary's details changed for South Manchester Solicitors Limited on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from victory house 24 elmsway bramhall stockport cheshire SK7 2AE (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Appointment terminated secretary zheng qu (1 page)
11 September 2008Secretary appointed south manchester solicitors LIMITED (2 pages)
11 September 2008Registered office changed on 11/09/2008 from the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 15 hersham gardens walton on thames surrey KT12 5NP (1 page)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 12/04/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Registered office changed on 19/04/06 from: 12 abbey avenue leeds west yorkshire LS5 3DH (1 page)
19 April 2006Location of debenture register (1 page)
16 August 2005Registered office changed on 16/08/05 from: 15 abbey avenue leeds LS5 3DH (1 page)
12 April 2005Incorporation (19 pages)