Company NameMaple Distribution Limited
Company StatusDissolved
Company Number02570292
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Secretary NameMr Stephen John Murray
NationalityBritish
StatusClosed
Appointed27 February 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Director NameHazel Tomlinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address9 Wellhouse Lane
Penistone
Sheffield
South Yorkshire
S30 6ER
Director NameJohn Malcolm Tomlinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address9 Wellhouse Lane
Penistone
Sheffield
South Yorkshire
S30 6ER
Secretary NameChristopher Luty
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address8 Cemetery Road
Mexborough
South Yorkshire
S64 9PN
Secretary NameElaine Karen Taylor
NationalityBritish
StatusResigned
Appointed27 April 1993(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 April 1994)
RoleCompany Director
Correspondence Address20 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY

Location

Registered AddressMangham Road
Barbot Hall Industrial Estate
Rotherham
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 January 1998Return made up to 21/12/97; full list of members (8 pages)
22 January 1997Return made up to 21/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Return made up to 21/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 1995Particulars of mortgage/charge (20 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)