Company NameMaples Surrounds Limited
Company StatusDissolved
Company Number03979026
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date15 January 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Salt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Little Matlock Gardens
Stannington
Sheffield
South Yorkshire
S6 6FW
Director NameVicky Salt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Little Matlock Gardens
Stannington
Sheffield
South Yorkshire
S6 6FW
Director NameMr Clive Wheeler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Rivelin Park Road
Rivelin
Sheffield
South Yorkshire
S6 5GE
Director NameMrs Michelle Wheeler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Rivelin Park Road
Sheffield
South Yorkshire
S6 5GE
Secretary NameMrs Michelle Wheeler
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Rivelin Park Road
Sheffield
South Yorkshire
S6 5GE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,903
Cash£685
Current Liabilities£256,869

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
21 May 2007Liquidators statement of receipts and payments (5 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (6 pages)
12 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2003Registered office changed on 11/04/03 from: 110-136 cuthbertbank road sheffield south yorkshire S6 2HP (1 page)
11 March 2003Particulars of mortgage/charge (6 pages)
2 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 25/04/01; full list of members (7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 25/04/00-25/04/00 £ si 100@1=100 £ ic 1/101 (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000Registered office changed on 11/05/00 from: 152/160 city road london EC1V 2NX (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)