Company NameMapleton International Limited
Company StatusDissolved
Company Number05988561
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Alexander Emery Farrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDippenhall Gate
Dippenhall
Farnham
Surrey
GU10 5DP
Director NameMr Darren Paul Wise
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Secretary NameDarren Paul Wise
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameMr Christopher David Wilton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cliff
5 Gloucester Road
Malmesbury
Wiltshire
SN16 9JS

Contact

Telephone01673 838900
Telephone regionMarket Rasen

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

183 at £1Nigel Alexander Emery Farrow
54.95%
Ordinary A
100 at £1Nigel Alexander Emery Farrow
30.03%
Ordinary
50 at £1Nigel Alexander Emery Farrow
15.02%
Ordinary B

Financials

Year2014
Net Worth-£157,458
Cash£8,155
Current Liabilities£165,946

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
27 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 333
(6 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 333
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 333
(6 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 333
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 333
(6 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 333
(6 pages)
24 April 2013Director's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 March 2013Termination of appointment of Christopher Wilton as a director (1 page)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 November 2011Director's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 333
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 333
(4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
8 December 2009Director's details changed for Darren Paul Wise on 25 November 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Return made up to 03/11/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 November 2007Return made up to 03/11/07; full list of members (7 pages)
1 October 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
12 April 2007Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006Incorporation (18 pages)