Company NameMaple Transport Services Limited
Company StatusDissolved
Company Number05853021
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date12 October 2021 (2 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

Secretary NameMrs Gillian Lorraine Clegg
NationalityBritish
StatusClosed
Appointed11 July 2007(1 year after company formation)
Appointment Duration14 years, 3 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cowm Park Way South
Whitworth
Rochdale
Lancashire
OL12 8AS
Director NameMrs Gillian Lorraine Clegg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(15 years after company formation)
Appointment Duration3 months, 1 week (closed 12 October 2021)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address15 Cowm Park Way South
Whitworth
Rochdale
OL12 8AS
Director NameMrs Gillian Lorraine Clegg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleTransport Services
Country of ResidenceEngland
Correspondence Address15 Cowm Park Way South
Whitworth
Rochdale
Lancashire
OL12 8AS
Director NameMr Philip Clegg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleTransport Services
Country of ResidenceEngland
Correspondence Address15 Cowm Park Way
Whitworth
Rochdale
Lancashire
OL12 8AS
Secretary NameMr Philip Clegg
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleTransport Services
Country of ResidenceEngland
Correspondence Address15 Cowm Park Way
Whitworth
Rochdale
Lancashire
OL12 8AS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address108 Whitworth Road
Rochdale
OL12 0JJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Gillian Lorraine Clegg
50.00%
Ordinary A
2 at £1Philip Clegg
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,363

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
14 July 2021Application to strike the company off the register (3 pages)
6 July 2021Cessation of Philip Clegg as a person with significant control on 19 June 2021 (1 page)
6 July 2021Notification of Gillian Clegg as a person with significant control on 19 June 2021 (2 pages)
6 July 2021Termination of appointment of Philip Clegg as a director on 19 June 2021 (1 page)
6 July 2021Appointment of Mrs Gillian Lorraine Clegg as a director on 6 July 2021 (2 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
6 February 2020Registered office address changed from 9 Burwell Close Healey Rochdale Lancs OL12 6DQ to 108 Whitworth Road Rochdale OL12 0JJ on 6 February 2020 (1 page)
30 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
30 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
7 July 2017Notification of Philip Clegg as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Philip Clegg as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Director's details changed for Philip Clegg on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Philip Clegg on 1 January 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Director's details changed for Philip Clegg on 1 January 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 September 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 20 September 2013 (2 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancs OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancs OL16 4JY on 27 October 2009 (1 page)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Ad 24/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2007Nc inc already adjusted 24/08/07 (1 page)
25 September 2007Ad 24/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2007Nc inc already adjusted 24/08/07 (1 page)
10 August 2007Return made up to 21/06/07; full list of members (2 pages)
10 August 2007Return made up to 21/06/07; full list of members (2 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
19 July 2007Registered office changed on 19/07/07 from: 15 cowm park way south whitworth nr rochdale OL12 8AS (1 page)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: 15 cowm park way south whitworth nr rochdale OL12 8AS (1 page)
19 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Incorporation (13 pages)
21 June 2006Incorporation (13 pages)