Company NameMapletyne Limited
Company StatusDissolved
Company Number02331150
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date2 April 1996 (28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Martyn Burkle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 April 1996)
RoleEntrepreneur
Correspondence Address12 Morven Close
Potters Bar
Hertfordshire
EN6 5HE
Director NameMr Stanley Edward Oak
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 April 1996)
RoleEntrepreneur
Correspondence Address35 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Secretary NameMr Robert Martyn Burkle
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 April 1996)
RoleCompany Director
Correspondence Address12 Morven Close
Potters Bar
Hertfordshire
EN6 5HE

Location

Registered AddressBegbies
6 Raymond Buildings
Gray's Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 1995First Gazette notice for compulsory strike-off (2 pages)
28 June 1995Receiver's abstract of receipts and payments (2 pages)
28 June 1995Receiver ceasing to act (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
22 March 1994Receiver's abstract of receipts and payments (2 pages)
23 April 1993Receiver's abstract of receipts and payments (2 pages)
5 June 1992Administrative Receiver's report (9 pages)
10 April 1992Certificate of specific penalty (2 pages)
19 March 1992Appointment of receiver/manager (1 page)
12 March 1992Registered office changed on 12/03/92 from: 174 courtauld road london N19 4BB (1 page)
16 July 1991Full accounts made up to 31 December 1990 (12 pages)
10 July 1991Return made up to 31/05/91; no change of members (4 pages)
25 September 1990Accounts for a small company made up to 31 December 1989 (6 pages)
5 July 1990Return made up to 31/05/90; full list of members (4 pages)