Company NameRo Maple Grove Limited
Company StatusDissolved
Company Number03600208
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NamesCNC Maple Grove Limited and Nelson Maple Grove Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 20 January 2009)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£121,534
Gross Profit£110,189
Net Worth£513,340
Current Liabilities£1,312,821

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Voluntary strike-off action has been suspended (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Director resigned (1 page)
11 October 2006Declaration of mortgage charge released/ceased (2 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
10 October 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Return made up to 17/07/06; full list of members (2 pages)
27 July 2006Auditor's resignation (1 page)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 17/07/05; full list of members (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: c n c house the grand union office park, packet, uxbridge middlesex UB8 2GH (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
2 March 2005Full accounts made up to 31 March 2004 (12 pages)
27 July 2004Return made up to 17/07/04; full list of members (8 pages)
22 August 2003Return made up to 17/07/03; full list of members (8 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
14 April 2003Company name changed cnc maple grove LIMITED\certificate issued on 14/04/03 (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (13 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
24 July 2000Return made up to 17/07/00; full list of members (6 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(9 pages)
15 June 1999Company name changed shelfco (no.1519) LIMITED\certificate issued on 16/06/99 (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
13 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 October 1998Particulars of property mortgage/charge (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New secretary appointed;new director appointed (3 pages)
17 July 1998Incorporation (24 pages)