Company NameMAPS (Chelmsford) Limited
Company StatusDissolved
Company Number04478630
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameM.A.P.S (Independent) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Farquharson Pearce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address36 Moulsham Drive
Chelmsford
Essex
CM2 9PX
Director NameMr John Patrick Quigley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address39 Little Wheatley Chase
Rayleigh
Essex
SS6 9EH
Secretary NameMr James Farquharson Pearce
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address36 Moulsham Drive
Chelmsford
Essex
CM2 9PX

Location

Registered Address15 Duke Street
Chelmsford
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1James Farquharson Pearce
50.00%
Ordinary
50 at £1John Patrick Quigley
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,909
Cash£7,991
Current Liabilities£97,301

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Registered office changed on 23/10/2008 from 15 duke street chelmsford essex CM1 1HL (1 page)
23 October 2008Registered office changed on 23/10/2008 from 15 duke street chelmsford essex CM1 1HL (1 page)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 August 2005Company name changed M.A.P.s (independent) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed M.A.P.s (independent) LIMITED\certificate issued on 24/08/05 (2 pages)
18 July 2005Return made up to 05/07/05; full list of members (7 pages)
18 July 2005Return made up to 05/07/05; full list of members (7 pages)
30 July 2004Return made up to 05/07/04; full list of members (7 pages)
30 July 2004Return made up to 05/07/04; full list of members (7 pages)
15 June 2004Amended full accounts made up to 31 December 2003 (13 pages)
15 June 2004Amended full accounts made up to 31 December 2003 (13 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 February 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
16 February 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 05/07/03; full list of members (7 pages)
5 July 2002Incorporation (18 pages)
5 July 2002Incorporation (18 pages)