Company NameMapleacre Limited
Company StatusDissolved
Company Number01577327
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Johnson Auty
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleComputer Consultant
Correspondence AddressHopewell Cottage Ferry Road
Cardross
Dumbarton
Dunbartonshire
G82 5JU
Scotland
Secretary NameSusan Mary Auty
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHopewell Cottage Ferry Road
Cardross
Dumbarton
Dunbartonshire
G82 5JU
Scotland

Location

Registered Address9 Leys Gardens
Cockfosters
Barnet
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£4,713
Cash£928
Current Liabilities£2,478

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 June 2003Return made up to 31/05/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 June 2002Return made up to 31/05/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 April 2001Registered office changed on 19/04/01 from: ground floor 12 hinde street london W1M 5AQ (1 page)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Registered office changed on 08/06/99 from: langley house park road east finchley london N2 8EX (1 page)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Return made up to 31/05/97; full list of members (5 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 June 1996Return made up to 31/05/96; full list of members (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
13 June 1995Return made up to 31/05/95; full list of members (8 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)