Company NameMaple Court (Clayton Le Moors) Management Services Limited
Company StatusDissolved
Company Number07051530
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 8 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 NameMr Christopher James Eoin McManus
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorden Way Croft Lane
Bury
Lancashire
BL9 8QQ
Director NameMs Nicola Elizabeth Kristina McManus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorden Way Croft Lane
Bury
Lancashire
BL9 8QQ
Director NameMr Christopher McManus
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland Grange Manchester Road
Castleton
Lancashire
OL11 3HE

Location

Registered AddressBorden Way
Croft Lane
Bury
Lancashire
BL9 8QQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Mcmanus
50.00%
Ordinary
50 at £1Nicola Robinson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Director's details changed for Mrs Nicola Robinson on 16 May 2016 (2 pages)
3 June 2016Director's details changed for Mrs Nicola Robinson on 16 May 2016 (2 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
22 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Director's details changed for Mrs Nicola Robinson on 1 December 2011 (2 pages)
13 November 2012Director's details changed for Mrs Nicola Robinson on 1 December 2011 (2 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mrs Nicola Robinson on 1 December 2011 (2 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 November 2010Director's details changed for Nicola Robinson on 1 October 2010 (2 pages)
9 November 2010Director's details changed for Christopher James Eoin Mcmanus on 1 October 2010 (2 pages)
9 November 2010Director's details changed for Nicola Robinson on 1 October 2010 (2 pages)
9 November 2010Director's details changed for Christopher James Eoin Mcmanus on 1 October 2010 (2 pages)
9 November 2010Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB17AP United Kingdom on 9 November 2010 (1 page)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Nicola Robinson on 1 October 2010 (2 pages)
9 November 2010Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB17AP United Kingdom on 9 November 2010 (1 page)
9 November 2010Director's details changed for Christopher James Eoin Mcmanus on 1 October 2010 (2 pages)
9 November 2010Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB17AP United Kingdom on 9 November 2010 (1 page)
2 March 2010Appointment of Christopher James Eoin Mcmanus as a director (3 pages)
2 March 2010Appointment of Christopher James Eoin Mcmanus as a director (3 pages)
18 February 2010Appointment of Nicola Robinson as a director (3 pages)
18 February 2010Termination of appointment of Christopher Mcmanus as a director (2 pages)
18 February 2010Termination of appointment of Christopher Mcmanus as a director (2 pages)
18 February 2010Appointment of Nicola Robinson as a director (3 pages)
21 October 2009Incorporation (50 pages)
21 October 2009Incorporation (50 pages)