Writtle
Chelmsford
CM1 3WT
Director Name | Mr Brian Derek Tann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 June 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Goddaard Way Chelmer Village Chelmsford Essex CM2 6UR |
Director Name | Mr Gary Tann |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 day after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 January 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Mr Gary Tann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2003) |
Role | Wheelchair Maintenance Enginee |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tabors Avenue Great Baddow Chelmsford Essex CM2 7DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Fisher Michael Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 December 2016) |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Website | maplemobility.co.uk |
---|---|
Telephone | 01245 451514 |
Telephone region | Chelmsford |
Registered Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Dgt Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £729,185 |
Cash | £840 |
Current Liabilities | £241,093 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 May 1998 | Delivered on: 28 May 1998 Satisfied on: 12 September 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
8 August 2017 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
20 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Resolutions
|
6 April 2017 | Termination of appointment of Gary Tann as a director on 31 January 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 January 2017 | Appointment of Mr Terence Michael Williamson as a director on 3 January 2017 (2 pages) |
6 December 2016 | Termination of appointment of Fisher Michael Secretaries Limited as a secretary on 6 December 2016 (1 page) |
20 October 2016 | Registered office address changed from Unit 7 Buckingham Court Dairy Road Dukes Park Industrial Estate Chelmsford Essex CM2 6XW to C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 20 October 2016 (1 page) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 July 2013 | Registered office address changed from 7 Buckingham Court Springfield Chelmsford CM2 6XW on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2012 | Director's details changed for Gary Tann on 28 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Fisher Michael Secretaries Limited on 28 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Gary Tann on 28 June 2011 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Fisher Michael Secretaries Limited on 28 June 2010 (2 pages) |
29 March 2010 | Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 December 2009 | Current accounting period shortened from 30 June 2009 to 30 November 2008 (1 page) |
17 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
12 September 2008 | Secretary's change of particulars / fisher michael secretaries LIMITED / 01/07/2007 (1 page) |
12 September 2008 | Secretary's change of particulars / fisher michael secretaries LIMITED / 01/07/2007 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
21 July 2003 | Secretary resigned (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
21 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 May 2002 | New secretary appointed (2 pages) |
2 October 2001 | Return made up to 28/06/01; no change of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members
|
12 July 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 73 moulsham street chelmsford essex CM2 0JA (1 page) |
6 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
28 May 1998 | Particulars of mortgage/charge (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 June 1995 | Incorporation (10 pages) |