About

Registered Number: 04685388
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Maplewood Management Consulting Ltd was established in 2003, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Chapman, Mark, Williams, Kelly Dawn for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Mark 24 February 2004 14 September 2007 1
WILLIAMS, Kelly Dawn 01 September 2012 26 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2019
LIQ03 - N/A 20 June 2019
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 26 April 2018
LIQ02 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 30 January 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 January 2015
CERTNM - Change of name certificate 16 April 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
RESOLUTIONS - N/A 03 April 2014
CONNOT - N/A 24 March 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 26 May 2011
RP04 - N/A 25 May 2011
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 13 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
363a - Annual Return 13 March 2009
353 - Register of members 13 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 19 March 2007
RESOLUTIONS - N/A 09 March 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
123 - Notice of increase in nominal capital 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
225 - Change of Accounting Reference Date 12 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
CERTNM - Change of name certificate 23 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.