MAPLELEAF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAPLELEAF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150582

Incorporation date

26/07/1987

Size

-

Contacts

Registered address

Registered address

413 Bury Old Road, Prestwich, Manchester M25 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1987)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon02/11/2011
Application to strike the company off the register
dot icon24/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Andrew Hull as a director on 2011-03-08
dot icon04/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon05/03/2009
Appointment Terminated Director david booth
dot icon05/03/2009
Appointment Terminated Director stephanie booth
dot icon31/01/2009
Director appointed andrew hull
dot icon28/10/2008
Accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 13/09/08; full list of members
dot icon08/10/2007
Return made up to 13/09/07; full list of members
dot icon19/09/2007
Accounts made up to 2007-03-31
dot icon04/11/2006
Accounts made up to 2006-03-31
dot icon17/09/2006
Return made up to 13/09/06; full list of members
dot icon17/09/2006
Registered office changed on 18/09/06 from: 413 bury old road prestwich manchester M25 5PS
dot icon02/01/2006
Accounts made up to 2005-03-31
dot icon11/09/2005
Return made up to 13/09/05; full list of members
dot icon20/01/2005
Accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 13/09/04; full list of members
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon25/11/2003
Return made up to 13/09/03; full list of members
dot icon30/08/2003
Full accounts made up to 2003-03-31
dot icon17/12/2002
Return made up to 13/09/02; full list of members
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon20/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 13/09/01; full list of members
dot icon26/11/2001
Director's particulars changed
dot icon05/11/2000
Return made up to 13/09/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon17/10/1999
Return made up to 13/09/99; no change of members
dot icon01/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon10/11/1998
Return made up to 13/09/98; no change of members
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon09/11/1997
Return made up to 13/09/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon05/11/1996
Return made up to 13/09/96; no change of members
dot icon12/09/1996
Secretary resigned
dot icon27/08/1996
New director appointed
dot icon06/02/1996
Full group accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 13/09/95; no change of members
dot icon27/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 13/09/94; full list of members
dot icon03/09/1994
Full group accounts made up to 1993-03-31
dot icon24/01/1994
Return made up to 13/09/93; no change of members
dot icon24/01/1994
Secretary resigned
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Director resigned
dot icon14/07/1993
Particulars of mortgage/charge
dot icon16/10/1992
Return made up to 13/09/92; no change of members
dot icon16/10/1992
Secretary's particulars changed
dot icon07/10/1992
Particulars of mortgage/charge
dot icon02/09/1992
Full group accounts made up to 1992-03-31
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon13/04/1992
Secretary resigned
dot icon12/03/1992
Return made up to 13/09/91; full list of members
dot icon31/07/1991
Full group accounts made up to 1991-03-31
dot icon24/04/1991
Ad 28/03/91--------- £ si 66000@1=66000 £ ic 99/66099
dot icon24/04/1991
Resolutions
dot icon24/04/1991
£ nc 1000/300000 28/03/91
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 13/09/90; no change of members
dot icon14/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon04/12/1989
New director appointed
dot icon15/10/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Return made up to 13/09/89; full list of members
dot icon13/09/1989
Particulars of mortgage/charge
dot icon05/09/1989
Full group accounts made up to 1988-03-31
dot icon03/01/1989
Particulars of contract relating to shares
dot icon13/10/1988
Particulars of mortgage/charge
dot icon22/08/1988
Particulars of mortgage/charge
dot icon22/08/1988
Particulars of mortgage/charge
dot icon05/04/1988
Wd 29/02/88 ad 27/11/87--------- £ si 99@1=99 £ ic 3/102
dot icon05/04/1988
Wd 29/02/88 ad 27/11/87--------- £ si 1@1=1 £ ic 2/3
dot icon17/01/1988
Wd 14/12/87 pd 21/11/87--------- £ si 2@1
dot icon15/12/1987
Registered office changed on 16/12/87 from: 413 bury old road prestwich manchester M25 5PS
dot icon15/12/1987
New director appointed
dot icon15/12/1987
Accounting reference date notified as 31/03
dot icon22/10/1987
Memorandum and Articles of Association
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon05/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Registered office changed on 06/10/87 from: 2 baches st london N1 6UB
dot icon24/09/1987
Certificate of change of name
dot icon26/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ristic, Raiko
Director
20/03/1989 - Present
11
Hull, Andrew
Director
12/01/2009 - 08/03/2011
11
Ristic, Raiko
Secretary
30/09/2004 - Present
9
Taylor, Barbara Ann
Secretary
08/10/1993 - 30/09/2004
7
Booth, David Alan
Secretary
25/02/1992 - 20/03/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAPLELEAF HOLDINGS LIMITED

MAPLELEAF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/07/1987 with the registered office located at 413 Bury Old Road, Prestwich, Manchester M25 1PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAPLELEAF HOLDINGS LIMITED?

toggle

MAPLELEAF HOLDINGS LIMITED is currently Dissolved. It was registered on 26/07/1987 and dissolved on 27/02/2012.

Where is MAPLELEAF HOLDINGS LIMITED located?

toggle

MAPLELEAF HOLDINGS LIMITED is registered at 413 Bury Old Road, Prestwich, Manchester M25 1PS.

What does MAPLELEAF HOLDINGS LIMITED do?

toggle

MAPLELEAF HOLDINGS LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for MAPLELEAF HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.