Company NameMaple Estates (Royston Properties) Limited
Company StatusDissolved
Company Number04386983
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert David Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Milton Close
Calder Grove
Wakefield
West Yorkshire
WF4 3DU
Secretary NameMr David John Allen
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Courtyard 2
Wentworth Road Mapplewell
Barnsley
South Yorkshire
S75 6DT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1David John Allen
50.00%
Ordinary
1 at £1Robert David Allen
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
8 May 2012Registered office address changed from Unit 1, Courtyard 3, Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
8 May 2012Registered office address changed from Unit 1, Courtyard 3, Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Unit 1, Courtyard 3, Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 March 2010Registered office address changed from Unit 1 Courtyard 2, Wentworth Road, Mapplewell Barnsley South Yorkshire S75 5LB on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Unit 1 Courtyard 2, Wentworth Road, Mapplewell Barnsley South Yorkshire S75 5LB on 11 March 2010 (1 page)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 January 2009Director's Change of Particulars / robert allen / 06/10/2006 / Nationality was: english, now: british; HouseName/Number was: , now: 9; Street was: 3 blenheim road, now: milton close; Area was: , now: calder grove; Post Code was: WF1 3JZ, now: WF4 3DU; Country was: , now: united kingdom (1 page)
30 January 2009Return made up to 05/03/07; full list of members (3 pages)
30 January 2009Return made up to 05/03/08; full list of members (3 pages)
30 January 2009Director's change of particulars / robert allen / 06/10/2006 (1 page)
30 January 2009Return made up to 05/03/07; full list of members (3 pages)
30 January 2009Return made up to 05/03/08; full list of members (3 pages)
21 January 2009Accounts made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts made up to 31 March 2007 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts made up to 31 March 2006 (1 page)
23 May 2006Return made up to 05/03/06; full list of members (6 pages)
23 May 2006Return made up to 05/03/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts made up to 31 March 2005 (2 pages)
23 June 2005Return made up to 05/03/05; full list of members (6 pages)
23 June 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Accounts made up to 31 March 2004 (2 pages)
5 April 2004Return made up to 05/03/04; full list of members (6 pages)
5 April 2004Return made up to 05/03/04; full list of members (6 pages)
24 December 2003Accounts made up to 31 March 2003 (2 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 July 2003Return made up to 05/03/03; full list of members (5 pages)
27 July 2003Return made up to 05/03/03; full list of members (5 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (17 pages)
5 March 2002Incorporation (17 pages)