Company NameMaple Investments Group Limited
Company StatusDissolved
Company Number01669253
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 6 months ago)
Previous NameRudolf Wolff Group 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
StatusCurrent
Appointed14 December 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressNoranda Inc Falconbridge Ltd
181 Bay Street Suite 200
Bce Place Toronto
Ontariom5j 2t3
Canada
Director NameDuncan Gilbert Weir
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Correspondence AddressBundesplatz 16
Ch6300
Zug
Switzerland
Secretary NameAnne Morey
NationalityBritish
StatusCurrent
Appointed03 December 2002(20 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressMannin Veen
Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director NameRick Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 2003(20 years, 6 months after company formation)
Appointment Duration21 years
RoleVice President Finance
Correspondence Address9362 Smithson Lane
Brentwood
Tennessee
37027
United States
Director NameMr Ian Stewart Anderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1992)
RoleChartered Accountant
Correspondence Address6 Larkswood Rise
Pinner
Middlesex
HA5 2HH
Director NameDavid Lawrence Bumstead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1992(9 years, 7 months 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 John Robert Hampton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1994)
RoleManaging Director
Correspondence AddressTraverly 6 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameWilliam Clinton Harker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 1997)
RoleExecutive
Correspondence Address88 Hermitage Court
Knighten Street
London
E1 9PW
Director NameFrancis Lindsay Holford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1993)
RoleChartered Accountant
Correspondence Address46 London Road
Guildford
Surrey
GU1 2AL
Secretary NameMr Ian Stewart Anderson
NationalityBritish
StatusResigned
Appointed09 May 1992(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1992)
RoleCompany Director
Correspondence Address6 Larkswood Rise
Pinner
Middlesex
HA5 2HH
Secretary NameMr Paul Roger Sentance
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 July 2000)
RoleFinancial Controller
Correspondence AddressWoodlea 20 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1997(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address6 Ranelagh Grove
London
SW1W 8PD
Director NameMr Paul Roger Sentance
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressWoodlea 20 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Director NameMartin Guillaume Reitz Schady
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2000(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address594 Old Poplar Row
Mississauga L5j 2pi
Ontario
Canada
Secretary NameDuncan Gilbert Weir
NationalityBritish
StatusResigned
Appointed17 July 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2002)
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£870,000
Cash£3,000
Current Liabilities£4,592,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2005Declaration of solvency (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 2005Appointment of a voluntary liquidator (1 page)
9 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Registered office changed on 05/03/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 09/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002Declaration of shares redemption:auditor's report (10 pages)
20 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 December 2000 (12 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 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Registered office changed on 07/02/01 from: 80 cheapside london EC2V 6EE (1 page)
31 January 2001Company name changed rudolf wolff group LIMITED\certificate issued on 31/01/01 (2 pages)
11 October 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 1999Return made up to 09/05/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 January 1999Director resigned (1 page)
30 December 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
21 May 1998Return made up to 09/05/98; no change of members (5 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 May 1997Return made up to 09/05/97; no change of members (5 pages)
23 May 1997Registered office changed on 23/05/97 from: plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
19 May 1996Return made up to 09/05/96; full list of members (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1995Full accounts made up to 31 December 1994 (10 pages)
2 June 1995Return made up to 09/05/95; no change of members (4 pages)