Company NamePaul Mapes Ltd
Company StatusDissolved
Company Number03814604
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NamePaul John Mapes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RolePharmacy
Correspondence Address34 High Street
Lyndhurst
Hampshire
SO43 7BG
Secretary NameHelen Mary Mapes
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 High Street
Lyndhurst
Hampshire
SO43 7BG
Secretary NameChristine Valerie Mapes
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address20 Grangeside
Bonchurch
Ventnor
Isle Of Wight
PO38 1RW
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Rowland & Co Retail Limited
Rivington Road Whitehouse
Industrial Est Rivington
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£71,761
Cash£22,561
Current Liabilities£149,727

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
22 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 July 2009Return made up to 08/07/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (16 pages)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: new forest pharmacy 34 high street lyndhurst hampshire SO43 7BG (1 page)
6 February 2008New director appointed (14 pages)
6 February 2008New director appointed (14 pages)
6 February 2008New director appointed (16 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
6 February 2008Registered office changed on 06/02/08 from: new forest pharmacy 34 high street lyndhurst hampshire SO43 7BG (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007£ ic 2/1 30/11/07 £ sr 1@1=1 (1 page)
14 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 December 2007£ ic 2/1 30/11/07 £ sr 1@1=1 (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 July 2006Return made up to 08/07/06; full list of members (2 pages)
14 July 2006Return made up to 08/07/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 08/07/05; full list of members (2 pages)
19 July 2005Return made up to 08/07/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2004Return made up to 08/07/04; full list of members (6 pages)
15 July 2004Return made up to 08/07/04; full list of members (6 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2003Return made up to 27/07/03; full list of members (6 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Full accounts made up to 31 July 2002 (10 pages)
17 March 2003Full accounts made up to 31 July 2002 (10 pages)
31 July 2002Return made up to 27/07/02; full list of members (6 pages)
31 July 2002Return made up to 27/07/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 27/07/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 July 2000 (8 pages)
15 February 2001Full accounts made up to 31 July 2000 (8 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 27/07/00; full list of members (6 pages)
17 August 2000Return made up to 27/07/00; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 July 1999Incorporation (14 pages)