Company NameMAPS Halifax Agencies Ltd
Company StatusDissolved
Company Number05520399
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NameMAPS (SWF) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Farquharson Pearce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleFinancial Advisor
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
Appointed27 July 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address39 Little Wheatley Chase
Rayleigh
Essex
SS6 9EH
Secretary NameMr James Farquharson Pearce
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address36 Moulsham Drive
Chelmsford
Essex
CM2 9PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Net Worth£624
Cash£7,021
Current Liabilities£6,397

Accounts

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

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(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)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 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)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Company name changed maps (swf) LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Company name changed maps (swf) LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
16 July 2009Director and secretary's change of particulars / james pearce / 10/07/2009 (1 page)
16 July 2009Director and Secretary's Change of Particulars / james pearce / 10/07/2009 / (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 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)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: ground floor, boundary house 4 county place, new london road chelmsford essex CM2 0RE (1 page)
16 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 September 2005Registered office changed on 16/09/05 from: ground floor, boundary house 4 county place, new london road chelmsford essex CM2 0RE (1 page)
16 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 July 2005Incorporation (16 pages)
27 July 2005Incorporation (16 pages)