Company NameMaple Network Consultancy Limited
Company StatusDissolved
Company Number02570299
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(4 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameLee Buck
NationalityBritish
StatusClosed
Appointed05 September 1995(4 years, 8 months after company formation)
Appointment Duration22 years, 3 months (closed 27 December 2017)
RoleCompany Director
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Anthony Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 February 1992)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Golfside Close
London
N20 0RD
Secretary NameEmma Katz
NationalityBritish
StatusResigned
Appointed08 December 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address22 Acol Road
London
NW6 3AG
Director NameMrs Patricia Ruth Harris
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Golfside Close
Friern Barnet Lane
London
N20 0RD
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Anthony Saul Harris
99.00%
Ordinary
1 at £1Lee-anne Buck
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,571
Cash£4,300
Current Liabilities£232,566

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
18 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (11 pages)
16 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016 (2 pages)
10 February 2016Appointment of a voluntary liquidator (1 page)
10 February 2016Statement of affairs with form 4.19 (6 pages)
10 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
19 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Director's details changed for Mr Anthony Saul Harris on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Anthony Saul Harris on 1 December 2010 (2 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Lee Buck on 1 December 2009 (1 page)
20 January 2010Secretary's details changed for Lee Buck on 1 December 2009 (1 page)
20 January 2010Director's details changed for Mr Anthony Saul Harris on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Anthony Saul Harris on 1 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 18/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 18/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Return made up to 18/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 18/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Secretary's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 August 2003Registered office changed on 22/08/03 from: edelman house, 1238, high road, whetstone, london, N20 0LH. (1 page)
26 January 2003Return made up to 18/12/02; full list of members (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 18/12/01; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2001Return made up to 18/12/00; full list of members (5 pages)
18 February 2000Return made up to 18/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 February 1999Return made up to 18/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 18/12/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1996Return made up to 18/12/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 December 1995Return made up to 18/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
18 December 1990Incorporation (15 pages)