Company NameMaple Investments Limited
Company StatusDissolved
Company Number01008372
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameRudolf Wolff & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Ernest Barr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed14 December 1998(27 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressC/O Falconbridge Limited
181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Director NameDuncan Gilbert Weir
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(29 years, 2 months after company formation)
Appointment Duration8 years (closed 01 August 2008)
RoleChartered Accountant
Correspondence AddressBundesplatz 16
Ch6300
Zug
Switzerland
Secretary NameAnne Morey
NationalityBritish
StatusClosed
Appointed23 October 2000(29 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2008)
RoleChartered Accountant
Correspondence AddressMannin Veen
Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director NameRick Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2003(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2008)
RoleV P Finance
Correspondence Address9362
Smithson Lane
Brentwood
Tennessee 37027
United States
Director NameMr John Philip Anthony Wolff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNashleigh Farm
Ashleigh Green Road
Chesham
Buckinghamshire
HP5 3PF
Director NameMr Graham Robert Slater
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 1999)
RoleMetal Broker
Correspondence Address2 Stratton Drive
Barking
Essex
IG11 9HJ
Director NameDerek Robbshaw
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1993)
RoleCommodity Broker
Correspondence AddressPippins Cliveden Close
Shenfield
Brentwood
Essex
CM15 8JP
Director NameFrancis Lindsay Holford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1993)
RoleChartered Accountant
Correspondence Address46 London Road
Guildford
Surrey
GU1 2AL
Director NameWilliam Clinton Harker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1997)
RoleExecutive
Correspondence Address88 Hermitage Court
Knighten Street
London
E1 9PW
Director NameMr John Robert Hampton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1994)
RoleManaging Director
Correspondence AddressTraverly 6 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameDavid Lawrence Bumstead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 12 April 2002)
RoleExecutive Vice President
Correspondence Address8 Valecrest Estates
1291 Royal York Road
Toronto,Ontario
M9a 5e6
Canada
Director NameMr Ian Stewart Anderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 1992)
RoleChartered Accountant
Correspondence Address6 Larkswood Rise
Pinner
Middlesex
HA5 2HH
Director NameMr Mohammed Ahmadzadeh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2000)
RoleMetal Broker
Correspondence Address105 Hudson Street
New York
1003
United States
Secretary NameMr Paul Roger Sentance
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressWoodlea 20 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Director NameMr Terrence Harry Hosking
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address19 Chestfield Road
Whitstable
Kent
CT5 3LF
Director NameMr Malcolm Frederick Tyler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(21 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address34a Woodlands Avenue
Hornchurch
Essex
RM11 2QU
Director NameDavid Nicholas Waite
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1993(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2001)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address101 Post Kennel Road
Far Hills
N.J. 07931
United States
Director NameMr Paul Roger Sentance
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2000)
RoleSenior Financial Officer
Correspondence AddressWoodlea 20 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Director NameGordon Reid Bowlby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 1994(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1996)
RoleManaging Director
Correspondence Address6 Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 1996(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address6 Ranelagh Grove
London
SW1W 8PD
Director NameJohn Robert Hampton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed18 November 1998(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address3292 Charlebrook Court
Mississauga
L5l 5bz Ontario
Canada
Director NameMartin Guillaume Reitz Schady
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2000(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address594 Old Poplar Row
Mississauga L5j 2pi
Ontario
Canada
Secretary NameDuncan Gilbert Weir
NationalityBritish
StatusResigned
Appointed14 July 2000(29 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 2000)
RoleCredit Manager
Correspondence AddressBundesplatz 16
Ch6300
Zug
Switzerland

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£785,000
Cash£1,478,000
Current Liabilities£7,309,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Liquidators statement of receipts and payments to 12 April 2008 (5 pages)
4 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 December 2007Order of court - dissolution void (3 pages)
24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o mannin veen roundwood avenue hutton brentwood essex CM13 2ND (1 page)
26 October 2005Declaration of solvency (5 pages)
26 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2005Appointment of a voluntary liquidator (1 page)
9 June 2005Return made up to 18/05/05; full list of members (7 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
5 March 2004Registered office changed on 05/03/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2003New director appointed (2 pages)
10 April 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2002Declaration of shares redemption:auditor's report (7 pages)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 December 2000 (18 pages)
5 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Location of register of members (1 page)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2001Registered office changed on 07/02/01 from: 80 cheapside london EC2V 6EE (1 page)
23 January 2001Company name changed rudolf wolff & co. LIMITED\certificate issued on 23/01/01 (2 pages)
11 January 2001Director resigned (1 page)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
5 December 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2000New director appointed (2 pages)
3 May 2000Full group accounts made up to 31 December 1999 (20 pages)
25 October 1999Amended full group accounts made up to 31 December 1998 (21 pages)
16 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1999Full group accounts made up to 31 December 1998 (21 pages)
20 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
2 July 1998Full group accounts made up to 31 December 1997 (20 pages)
11 June 1998Return made up to 18/05/98; full list of members (9 pages)
28 June 1997Full group accounts made up to 31 December 1996 (20 pages)
29 May 1997Return made up to 18/05/97; full list of members (9 pages)
23 May 1997Registered office changed on 23/05/97 from: plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
17 January 1997Director resigned (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
19 May 1996Return made up to 18/05/96; no change of members (6 pages)
8 May 1996Full group accounts made up to 31 December 1995 (21 pages)
23 April 1996Director resigned (2 pages)
12 September 1995Full group accounts made up to 31 December 1994 (23 pages)
13 June 1995Return made up to 15/05/95; change of members (8 pages)
7 June 1994Memorandum and Articles of Association (7 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1994Full group accounts made up to 31 December 1993 (23 pages)
29 April 1993Full group accounts made up to 31 December 1992 (22 pages)
13 April 1992Full group accounts made up to 31 December 1991 (21 pages)
22 January 1992Ad 17/12/91--------- £ si 6015@1=6015 £ ic 26627640/26633655 (2 pages)
30 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
1 August 1986Company name changed rudolf wolff & co. (1985) LTD\certificate issued on 01/08/86 (2 pages)
19 April 1971Incorporation (15 pages)