Company NameMapleminster Limited
Company StatusDissolved
Company Number01294076
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 4 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NameStuncroft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Mark Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(35 years, 9 months after company formation)
Appointment Duration2 years (closed 11 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressA1 Larsen Road
Goole
North Humberside
DN14 6XF
Secretary NameMrs Elizabeth Katherine Anne Hay
StatusClosed
Appointed16 October 2012(35 years, 9 months after company formation)
Appointment Duration2 years (closed 11 November 2014)
RoleCompany Director
Correspondence AddressA1 Larsen Road
Goole
North Humberside
DN14 6XF
Director NameJohn Edward Grundy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(14 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rudgeway
Evenley
Brackley
Northamptonshire
NN13 5RQ
Director NameBrian Long
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleCompany Consultant
Correspondence AddressGipping Long
Gipping
Stowmarket
Suffolk
IP14 4PU
Secretary NameJohn Edward Grundy
NationalityBritish
StatusResigned
Appointed11 June 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rudgeway
Evenley
Brackley
Northamptonshire
NN13 5RQ
Director NameMrs Cornelia Long
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGipping Lone
Gipping
Stowmarket
Suffolk
IP14 4PU
Director NameBrian Long
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressGipping Long
Gipping
Stowmarket
Suffolk
IP14 4PU
Secretary NameBrian Long
NationalityBritish
StatusResigned
Appointed30 November 2004(27 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2005)
RoleCompany Director
Correspondence AddressGipping Long
Gipping
Stowmarket
Suffolk
IP14 4PU
Secretary NameLiza Anne Starling
NationalityBritish
StatusResigned
Appointed09 October 2008(31 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2012)
RoleCompany Director
Correspondence Address198 High Street
Wickham Market
Suffolk
IP13 0RF
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(29 years, 6 months after company formation)
Appointment Duration5 days (resigned 18 July 2006)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Location

Registered AddressA1 Larsen Road
Goole
North Humberside
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

400k at £1Stuncroft LTD
100.00%
Ordinary
1 at £1Mr Brian Raymond Long
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders (3 pages)
10 June 2014Statement by directors (1 page)
10 June 2014Solvency statement dated 27/05/14 (1 page)
10 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
9 May 2013Termination of appointment of John Grundy as a director (1 page)
16 October 2012Appointment of Mr Douglas Mark Bailey as a director (2 pages)
16 October 2012Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page)
16 October 2012Termination of appointment of Liza Starling as a secretary (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 October 2008Appointment terminated director cornelia long (1 page)
17 October 2008Appointment terminated secretary john grundy (1 page)
17 October 2008Secretary appointed liza anne starling (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 August 2008Return made up to 11/06/07; full list of members (4 pages)
21 August 2008Return made up to 11/06/08; full list of members (4 pages)
22 July 2008Appointment terminated director brian long (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
29 June 2006Return made up to 11/06/06; full list of members (7 pages)
9 May 2006Location of register of members (1 page)
9 May 2006Registered office changed on 09/05/06 from: 87 guildhall street bury st.edmunds suffolk IP33 1PU (1 page)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 December 2004New secretary appointed;new director appointed (3 pages)
13 December 2004Particulars of mortgage/charge (19 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
9 June 2003Return made up to 11/06/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
9 August 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
26 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 June 1998Return made up to 11/06/98; no change of members (4 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
2 August 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
8 June 1995Return made up to 11/06/95; no change of members (4 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
29 September 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 1992Memorandum and Articles of Association (6 pages)
24 July 1986Company name changed stuncroft LIMITED\certificate issued on 24/07/86 (2 pages)