Company NameMaple Cross (China) Limited
Company StatusDissolved
Company Number01624794
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameCleveland Structural Engineering (China) Limited

Business Activity

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

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed09 March 2000(17 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 14 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 14 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameMr Richard Charles Thorp
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleCivil Engineer
Correspondence Address5 Radnor Close
Chislehurst
Kent
BR7 6SH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr Andrew Nicholas Hearne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1994)
RoleChartered Accountant
Correspondence Address11 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameDr Jeremy John Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoidart Mill Wynd
Staindrop
Darlington
County Durham
DL2 3JR
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(10 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 March 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBernard Marley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence AddressElton Gates
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NameMurdo Ramsay Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHolmfield
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2000)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed09 March 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameMr John Robert Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Churchfields
Loughton
Essex
IG10 1AG
Director NameOrjan Svanevik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed17 May 2002(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleSvp Group Business Development
Correspondence AddressBaldersgate 10
0263 Oslo
Foreign
Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2005)
RoleAccountant
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 March 2007Application for striking-off (1 page)
3 March 2007Full accounts made up to 31 December 2005 (9 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
5 September 2005Particulars of contract relating to shares (3 pages)
5 September 2005Ad 20/07/05--------- £ si 1239000@1=1239000 £ ic 100/1239100 (2 pages)
12 August 2005Nc inc already adjusted 20/07/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
7 April 2005Return made up to 28/02/05; full list of members (2 pages)
4 April 2005Full accounts made up to 31 December 2003 (8 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Full accounts made up to 31 December 2002 (8 pages)
19 April 2004Return made up to 28/02/04; full list of members (7 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 May 2003Director's particulars changed (1 page)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 February 2003Full accounts made up to 31 December 2001 (8 pages)
24 October 2002New director appointed (2 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 August 2001Full accounts made up to 31 December 2000 (7 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2001Auditor's resignation (2 pages)
14 March 2001Memorandum and Articles of Association (14 pages)
22 December 2000Full accounts made up to 31 December 1999 (8 pages)
19 December 2000New director appointed (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 September 2000Director resigned (1 page)
6 June 2000Company name changed cleveland structural engineering (china) LIMITED\certificate issued on 06/06/00 (2 pages)
11 April 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 April 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
18 May 1999Memorandum and Articles of Association (15 pages)
5 May 1999Registered office changed on 05/05/99 from: p o box 27 yarm road darlington co durham DL1 4DE (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (8 pages)
28 February 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)