Company NameMap Drainage & Pest Services Limited
DirectorMichael Ian Appleyard
Company StatusLiquidation
Company Number06129626
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Ian Appleyard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Farm View Road
Rotherham
South Yorkshire
S61 2AZ
Secretary NameKelly Rebecca Appleyard
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Farm View Road
Rotherham
South Yorkshire
S61 2AZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
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

Year2011
Net Worth-£48,090
Cash£3,576
Current Liabilities£117,818

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due1 June 2017 (overdue)

Filing History

22 April 2014Restoration by order of the court (3 pages)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
16 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2012Statement of affairs with form 4.19 (7 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Registered office address changed from 15 Clough Road Masborough Rotherham South Yorkshire S61 1RE on 28 September 2012 (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Michael Ian Appleyard on 18 May 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Return made up to 27/02/08; full list of members (6 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
18 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
18 April 2007Registered office changed on 18/04/07 from: 28 farm view road rotherham south yorkshire S61 2AZ (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Ad 27/02/07--------- £ si 51@1=51 £ ic 1/52 (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Ad 27/02/07--------- £ si 48@1=48 £ ic 52/100 (2 pages)
8 March 2007Registered office changed on 08/03/07 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 February 2007Incorporation (18 pages)