Company NameMaple Estates (Leeds) Limited
Company StatusDissolved
Company Number04706163
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 March 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Director NameMr Robert David Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Milton Close
Calder Grove
Wakefield
West Yorkshire
WF4 3DU
Director NameMr Simon Richard Hirst
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornthwaite Close
Thurlstone
Sheffield
S36 9RZ
Director NameIan Philip Wrightson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed07 January 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWentworth Road
Mapplewell
Barnsley
South Yorkshire
S75 6DT
Secretary NameMr Simon Richard Hirst
NationalityBritish
StatusClosed
Appointed07 January 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornthwaite Close
Thurlstone
Sheffield
S36 9RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.maple-estates.co.uk/
Telephone01226 384656
Telephone regionBarnsley

Location

Registered AddressWentworth Road
Mapplewell
Barnsley
South Yorkshire
S75 6DT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ian Philip Wrightson
25.00%
Ordinary
10 at £1Mr David John Allen
25.00%
Ordinary
10 at £1Robert David Allen
25.00%
Ordinary
10 at £1Simon Richard Hirst
25.00%
Ordinary

Accounts

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

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 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 2011 (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 2012 (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 20 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 40
(7 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 40
(7 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 March 2011Director's details changed for Mr Ian Philip Wrightson on 1 May 2010 (2 pages)
21 March 2011Director's details changed for Mr Ian Philip Wrightson on 1 May 2010 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Mr Ian Philip Wrightson on 1 May 2010 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Simon Richard Hirst on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ian Philip Wrightson on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Simon Richard Hirst on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ian Philip Wrightson on 12 April 2010 (2 pages)
14 April 2009Return made up to 20/03/09; full list of members (5 pages)
14 April 2009Return made up to 20/03/09; full list of members (5 pages)
29 January 2009Return made up to 20/03/08; full list of members (5 pages)
29 January 2009Return made up to 20/03/08; full list of members (5 pages)
23 January 2009Accounts made up to 31 March 2007 (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2009Accounts made up to 31 March 2008 (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 20/03/07; full list of members (3 pages)
30 July 2007Return made up to 20/03/07; full list of members (3 pages)
16 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 March 2007Accounts made up to 31 March 2006 (3 pages)
24 August 2006Return made up to 20/03/06; full list of members (3 pages)
24 August 2006Return made up to 20/03/06; full list of members (3 pages)
4 July 2006Return made up to 20/03/05; full list of members (8 pages)
4 July 2006Return made up to 20/03/05; full list of members (8 pages)
19 June 2006Return made up to 20/03/04; full list of members (8 pages)
19 June 2006Return made up to 20/03/04; full list of members (8 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2006Accounts made up to 31 March 2005 (5 pages)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
4 April 2005Accounts made up to 31 March 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)