Company NameM.A.P. Structural Steel Services Limited
Company StatusLiquidation
Company Number03958103
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Alan Holroyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snow Hill Rise
Wakefield
West Yorkshire
WF1 2UA
Director NameMr Paul Holroyd
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCrosspipes
Batley Road Alverthorpe
Wakefield
WF2 0BG
Director NamePaul Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleDraughtsman
Correspondence Address22 Ashcourt Drive
Woodfield Plantation Balby
Doncaster
DN4 8SZ
Secretary NameMr Paul Holroyd
NationalityBritish
StatusCurrent
Appointed01 October 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressCrosspipes
Batley Road Alverthorpe
Wakefield
WF2 0BG
Secretary NameAlan Holroyd
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMaples
Crosspipes Road
Wakefield
West Yorkshire
WF2 0BG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressStructural Steel House Units 14&
15 Flanshaw Industrial Estate
Flanshaw Way Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2007
Gross Profit£1,222,501
Net Worth-£313,460
Cash£230,977
Current Liabilities£2,518,520

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due11 April 2017 (overdue)

Filing History

19 January 2016Restoration by order of the court (3 pages)
19 January 2016Restoration by order of the court (3 pages)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
12 October 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
22 March 2011Liquidators statement of receipts and payments to 25 August 2010 (6 pages)
22 March 2011Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
11 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
26 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
26 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
5 June 2009Result of meeting of creditors (2 pages)
5 June 2009Result of meeting of creditors (2 pages)
15 May 2009Statement of administrator's proposal (18 pages)
15 May 2009Statement of administrator's proposal (18 pages)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
16 April 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
23 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 April 2006Return made up to 28/03/06; full list of members (7 pages)
26 April 2006Return made up to 28/03/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 28/03/04; full list of members (7 pages)
12 November 2004Return made up to 28/03/04; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Ad 31/03/02-31/12/02 £ si 98@1 (2 pages)
4 November 2004Ad 31/03/02-31/12/02 £ si 98@1 (2 pages)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Ad 01/10/02--------- £ si 98@1 (2 pages)
22 July 2003Ad 01/10/02--------- £ si 98@1 (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Return made up to 28/03/03; full list of members (7 pages)
22 July 2003Return made up to 28/03/03; full list of members (7 pages)
22 July 2003New secretary appointed (2 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 1ST floor, 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 1ST floor, 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
13 April 2000New director appointed (2 pages)
28 March 2000Incorporation (13 pages)
28 March 2000Incorporation (13 pages)