About

Registered Number: OC313064
Date of Incorporation: 01/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: Maple House Crown Royal, Industrial Park Shawcross Street, Stockport, Cheshire, SK1 3EY

 

Maple Fleet Technology LLP was registered on 01 May 2005 with its registered office in Stockport, it's status is listed as "Dissolved". The business has one director listed as Maple, Margaret Beatrice in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MAPLE, Margaret Beatrice 07 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 21 December 2018
LLCS01 - N/A 12 June 2018
AA - Annual Accounts 19 December 2017
LLCS01 - N/A 06 June 2017
AA - Annual Accounts 07 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 05 May 2016
AA - Annual Accounts 02 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 05 May 2015
AA - Annual Accounts 02 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 01 May 2014
AA - Annual Accounts 17 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 14 May 2013
AA - Annual Accounts 13 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 04 May 2012
AA - Annual Accounts 14 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 06 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 May 2011
AA - Annual Accounts 04 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 25 May 2010
AA - Annual Accounts 31 October 2009
LLP363 - N/A 17 June 2009
LLP363 - N/A 15 January 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 15 January 2007
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
NEWINC - New incorporation documents 01 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.