Company NameMaplock Limited
Company StatusDissolved
Company Number01970262
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameGhanshyam Rojaibhai Patel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address10 Bradford Park Drive
Bolton
Lancashire
BL2 1PA
Secretary NameJayendra Patel
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address29 Burkenhills Drive
Ladybridge
Bolton
Lancashire
Director NameJayendra Purshottam Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(6 years after company formation)
Appointment Duration9 years, 5 months (closed 12 June 2001)
RoleGrocer
Correspondence Address29 Birkenhills Drive
Bolton
Lancashire
BL3 4TX
Director NameMr Janak Jashibhai Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address15 Thorneyholme Close
Lostock
Bolton
BL6 4BZ

Location

Registered AddressPrice Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
13 September 2000Receiver ceasing to act (1 page)
13 September 2000Receiver's abstract of receipts and payments (2 pages)
13 September 2000Receiver ceasing to act (1 page)
24 May 2000Receiver's abstract of receipts and payments (2 pages)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
27 May 1999Receiver's abstract of receipts and payments (2 pages)
24 November 1998Receiver's abstract of receipts and payments (2 pages)
24 November 1998Receiver's abstract of receipts and payments (2 pages)
6 May 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1997Receiver's abstract of receipts and payments (2 pages)
4 December 1997Receiver's abstract of receipts and payments (2 pages)
28 November 1997Receiver's abstract of receipts and payments (2 pages)
17 December 1996Receiver's abstract of receipts and payments (2 pages)
12 December 1996Receiver's abstract of receipts and payments (2 pages)
22 April 1996Administrative Receiver's report (6 pages)
29 December 1995Statement of Affairs in administrative receivership following report to creditors (8 pages)
22 December 1995Registered office changed on 22/12/95 from: 17 st anns square manchester M2 7PN (1 page)
30 October 1995Appointment of receiver/manager (2 pages)
2 October 1995Appointment of receiver/manager (2 pages)
5 September 1995Accounts for a small company made up to 31 July 1994 (8 pages)
8 August 1995Ad 28/07/95--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages)
8 August 1995Ad 17/03/94--------- £ si 70000@1 (2 pages)
28 July 1995Ad 17/03/94--------- £ si 120000@1 (2 pages)