Company NameMAPS Reformed Limited
Company StatusDissolved
Company Number00201279
CategoryPrivate Limited Company
Incorporation Date27 October 1924(99 years, 6 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)
Previous NameClyde Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gerald May
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(68 years after company formation)
Appointment Duration4 years, 9 months (closed 12 August 1997)
RoleChartered Engineer
Correspondence Address20 Florence Road
Brighton
East Sussex
BN1 6DJ
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(69 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 12 August 1997)
RoleChartered Accountant
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Secretary NameMiss Barbara Gillian Loftin
NationalityBritish
StatusClosed
Appointed01 May 1994(69 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 12 August 1997)
RoleCompany Director
Correspondence Address18 Spinney Close
New Malden
Surrey
KT3 5BQ
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameAnthony Roy Woodcroft
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleAccountant
Correspondence Address8 In The Ray
Maidenhead
Berkshire
SL6 8DH
Secretary NameAnthony Roy Woodcroft
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 In The Ray
Maidenhead
Berkshire
SL6 8DH

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
7 November 1996Company name changed clyde surveys LIMITED\certificate issued on 08/11/96 (2 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Director resigned (1 page)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
4 April 1995Director's particulars changed (2 pages)