About

Registered Number: 02843247
Date of Incorporation: 09/08/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 1 Nelson Street, Southend On Sea, Essex, SS1 1EG

 

Maple Style Homes Ltd was established in 1993, it's status at Companies House is "Dissolved". There are 7 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE PHIPPS, Donald 31 July 2006 02 April 2010 1
LEE-PHIPPS, Donald 08 May 2009 02 April 2010 1
LEE-PHIPPS, Margaret Patricia 02 April 2010 01 May 2012 1
LEE-PHIPPS, Margaret Patricia 10 November 1994 11 April 2008 1
PEARL, Brian Harold 09 August 1993 10 November 1994 1
Secretary Name Appointed Resigned Total Appointments
LEE-PHIPPS, Margaret Patricia 09 August 1993 10 November 1994 1
THORNTON, Sheila Anne 10 November 1994 17 April 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
MR04 - N/A 20 May 2015
MR04 - N/A 20 May 2015
MR04 - N/A 15 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 10 June 2013
TM02 - Termination of appointment of secretary 18 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 01 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 14 August 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 06 November 1995
CERTNM - Change of name certificate 13 October 1995
363s - Annual Return 14 August 1995
288 - N/A 07 August 1995
288 - N/A 20 December 1994
AA - Annual Accounts 20 December 1994
288 - N/A 07 December 1994
363s - Annual Return 08 August 1994
287 - Change in situation or address of Registered Office 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
288 - N/A 11 August 1993
NEWINC - New incorporation documents 09 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2006 Fully Satisfied

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.