MAPRON PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MAPRON PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02542791

Incorporation date

24/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office F20 Ty Antur, Navigation Park, Abercynon CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2012
Liquidators' statement of receipts and payments to 2012-09-18
dot icon18/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/04/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon03/07/2011
Registered office address changed from Office F20 Ty Antur Navigation Park Abercynon CF45 4SN on 2011-07-04
dot icon27/04/2011
Registered office address changed from 10 st. Helens Road Swansea SA1 4AW on 2011-04-28
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon29/03/2010
Statement of affairs with form 4.19
dot icon29/03/2010
Appointment of a voluntary liquidator
dot icon29/03/2010
Resolutions
dot icon04/03/2010
Registered office address changed from Unit 11 North Road Penallta Industrial Estate Ystrad Mynach Mid Glamorgan CF82 7SS on 2010-03-05
dot icon01/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/07/2009
Registered office changed on 16/07/2009 from unit 9 north road penallta ind est hengoed CF82 7QZ
dot icon03/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon06/10/2008
Director appointed mr clive frederick warren
dot icon05/10/2008
Appointment Terminated Secretary pamela warren
dot icon15/05/2008
Registered office changed on 16/05/2008 from 340 melton road leicester LE4 7SL
dot icon25/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New secretary appointed
dot icon13/01/2008
Director resigned
dot icon13/01/2008
New director appointed
dot icon29/10/2007
Return made up to 25/09/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/07/2007
Registered office changed on 26/07/07 from: pendragon house caxton place, pentwyn, cardiff south glamorgan CF23 8XE
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon14/08/2006
Particulars of mortgage/charge
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Accounts for a small company made up to 2005-10-31
dot icon23/11/2005
Return made up to 25/09/05; full list of members
dot icon04/09/2005
Accounts for a small company made up to 2004-10-31
dot icon14/09/2004
Return made up to 25/09/04; no change of members
dot icon05/08/2004
Accounts for a small company made up to 2003-10-31
dot icon18/09/2003
Return made up to 25/09/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-10-31
dot icon19/09/2002
Return made up to 25/09/02; full list of members
dot icon26/05/2002
Accounts for a small company made up to 2001-10-31
dot icon12/09/2001
Return made up to 25/09/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-10-31
dot icon12/09/2000
Return made up to 25/09/00; no change of members
dot icon06/07/2000
Registered office changed on 07/07/00 from: halifax house hanbury road ponypool gwent NP4 6LL
dot icon06/06/2000
Accounts for a small company made up to 1999-10-31
dot icon15/09/1999
Return made up to 25/09/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-10-31
dot icon24/09/1998
Return made up to 25/09/98; no change of members
dot icon12/07/1998
Accounts for a small company made up to 1997-10-31
dot icon28/09/1997
Return made up to 25/09/97; no change of members
dot icon26/07/1997
Accounts for a small company made up to 1996-10-31
dot icon13/07/1997
Particulars of mortgage/charge
dot icon11/05/1997
Particulars of mortgage/charge
dot icon16/10/1996
Return made up to 25/09/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-10-31
dot icon27/02/1996
Registered office changed on 28/02/96 from: 22 gelliwastad road pontypridd mid-glam CF37 2BW
dot icon17/09/1995
Return made up to 25/09/95; full list of members
dot icon05/03/1995
Director resigned
dot icon05/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/03/1995
New director appointed
dot icon05/03/1995
New director appointed
dot icon05/03/1995
Director resigned
dot icon05/03/1995
Director resigned
dot icon28/02/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 25/09/94; full list of members
dot icon19/02/1994
Full accounts made up to 1993-10-31
dot icon14/09/1993
Return made up to 25/09/93; no change of members
dot icon14/09/1993
Director's particulars changed
dot icon19/07/1993
Full accounts made up to 1992-10-31
dot icon22/09/1992
Return made up to 25/09/92; change of members
dot icon12/02/1992
Return made up to 25/09/91; full list of members
dot icon05/02/1992
Ad 30/01/92--------- £ si 500@1=500 £ ic 1000/1500
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Full accounts made up to 1991-10-31
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon28/01/1992
Accounts made up to 1991-10-31
dot icon05/06/1991
Registered office changed on 06/06/91 from: 2 westbury house penuel lane pontypridd mid glam CF37 2BG
dot icon05/06/1991
Accounting reference date notified as 31/10
dot icon13/12/1990
New director appointed
dot icon13/12/1990
New director appointed
dot icon13/12/1990
Ad 23/11/90--------- £ si 998@1=998 £ ic 2/1000
dot icon26/11/1990
New director appointed
dot icon26/11/1990
Director resigned;new director appointed
dot icon26/11/1990
Secretary resigned;new secretary appointed
dot icon19/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Certificate of change of name
dot icon11/11/1990
Resolutions
dot icon11/11/1990
Registered office changed on 12/11/90 from: 2 baches street london N1 6UB
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belli, David Bernard George
Director
20/03/2006 - 04/12/2007
18
Clancy, Michael John
Director
20/03/2006 - 04/12/2007
10
Rogers, Michael Royston
Director
03/12/2007 - Present
4
Warren, Clive Frederick
Director
03/12/2007 - Present
2
Nuyens, Frank
Director
22/02/1995 - 20/03/2006
-

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 MAPRON PRODUCTS LIMITED

MAPRON PRODUCTS LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at Office F20 Ty Antur, Navigation Park, Abercynon CF45 4SN. There are currently 3 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 MAPRON PRODUCTS LIMITED?

toggle

MAPRON PRODUCTS LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 07/05/2013.

Where is MAPRON PRODUCTS LIMITED located?

toggle

MAPRON PRODUCTS LIMITED is registered at Office F20 Ty Antur, Navigation Park, Abercynon CF45 4SN.

What does MAPRON PRODUCTS LIMITED do?

toggle

MAPRON PRODUCTS LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for MAPRON PRODUCTS LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved following liquidation.