Company NameMaple Dormant Limited
Company StatusDissolved
Company Number02488693
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameRecycled Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John George Austin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(12 months after company formation)
Appointment Duration16 years, 4 months (closed 21 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameMr Leslie Welsh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address44 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Secretary NameMr John George Austin
NationalityBritish
StatusClosed
Appointed24 March 2003(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameMr Raymond James Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(12 months after company formation)
Appointment Duration12 years (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address401 Baddow Road
Great Baddow
Chelmsford
Essex
CM2 7QJ
Secretary NameMr John George Austin
NationalityBritish
StatusResigned
Appointed02 April 1991(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address7 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Secretary NameDavid Trevor Austin
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 February 2001)
RoleAccountant
Correspondence Address16 Holmes Drive
Geeston
Leicestershire
PE9 3YB
Secretary NameRichard Keith Glover
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2003)
RoleCompany Director
Correspondence Address71 Valmont Road
Beeston
Nottingham
Nottinghamshire
NG9 3JD

Location

Registered Address57/61 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
15 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 April 2006Return made up to 02/04/06; full list of members (3 pages)
21 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 April 2005Return made up to 02/04/05; full list of members (3 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 May 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
4 May 2001Return made up to 02/04/01; full list of members (7 pages)
7 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
25 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 April 1999Return made up to 02/04/99; no change of members (4 pages)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Full accounts made up to 31 January 1999 (10 pages)
23 April 1998Full accounts made up to 31 January 1998 (13 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 April 1997Full accounts made up to 31 January 1997 (15 pages)
23 April 1997Return made up to 02/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
10 April 1996Full accounts made up to 31 January 1996 (15 pages)
10 April 1996Return made up to 02/04/96; no change of members (4 pages)
13 April 1995Return made up to 02/04/95; no change of members (4 pages)
13 April 1995Full accounts made up to 31 January 1995 (15 pages)