Company NameMAES Developments Limited
Company StatusDissolved
Company Number05978589
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Ogley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(1 day after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maltby Auto Electrical
Services Ltd
Hope Street
Rotherham
S60 1LH
Secretary NameAnn Louise Ogley
NationalityBritish
StatusClosed
Appointed26 October 2006(1 day after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressC/O Maltby Auto Electrical
Services Ltd
Hope Street
Rotherham
S60 1LH
Director NameMr Graham Norbron Ogley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maltby Auto Electrical
Services Ltd
Hope Street
Rotherham
S60 1LH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.maes-group.co.uk/

Location

Registered AddressC/O Maltby Auto Electrical
Services Ltd
Hope Street
Rotherham
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

100 at 1Graham Norbron Ogley
25.00%
Ordinary
100 at 1Mark Andrew Ogley
25.00%
Ordinary
100 at 1Ms Julie Ann Shore
25.00%
Ordinary
100 at 1Richard David Ogley
25.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Director's details changed for Mr Graham Norbron Ogley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Richard David Ogley on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Ann Louise Ogley on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Graham Norbron Ogley on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Ann Louise Ogley on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Graham Norbron Ogley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Richard David Ogley on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 400
(6 pages)
12 November 2009Director's details changed for Richard David Ogley on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 400
(6 pages)
12 November 2009Secretary's details changed for Ann Louise Ogley on 1 October 2009 (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 April 2008Director's Change of Particulars / richard ogley / 18/03/2008 / HouseName/Number was: , now: 66; Street was: 54 haugh green, now: moorgate road; Post Town was: upper haugh, now: rotherham; Region was: rotherham, now: south yorkshire; Post Code was: S62 7FF, now: S60 2AU (1 page)
7 April 2008Secretary's Change of Particulars / ann ogley / 18/03/2008 / HouseName/Number was: , now: 66; Street was: 54 haugh green, now: moorgate road; Area was: upper haugh, now: ; Post Code was: S62 7FF, now: S60 2AU (1 page)
7 April 2008Director's change of particulars / richard ogley / 18/03/2008 (1 page)
7 April 2008Secretary's change of particulars / ann ogley / 18/03/2008 (1 page)
27 November 2007Return made up to 25/10/07; full list of members (3 pages)
27 November 2007Return made up to 25/10/07; full list of members (3 pages)
10 February 2007Ad 26/01/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 February 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 300/400 (2 pages)
10 February 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 300/400 (2 pages)
10 February 2007Ad 26/01/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
25 October 2006Incorporation (17 pages)
25 October 2006Incorporation (17 pages)