Company NameMaple Electrical Developments (Sidcup) Limited
Company StatusDissolved
Company Number03966238
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameMaple Developments (Sidcup) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Michael Hillier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address16 Appleton Drive
Dartford
Kent
DA2 7EN
Director NamePhilip Winzar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleDeveloper
Correspondence Address27 Baytree Close
Sidcup
Kent
DA15 8WH
Secretary NamePhilip Winzar
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleDeveloper
Correspondence Address27 Baytree Close
Sidcup
Kent
DA15 8WH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,326
Cash£8
Current Liabilities£4,672

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
15 April 2004Application for striking-off (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2001Return made up to 06/04/01; full list of members (6 pages)
5 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 2000Incorporation (14 pages)