Chester
Cheshire
CH1 2LE
Wales
Director Name | Mr Paul Colin Forster |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oaks Way Gayton Wirral CH60 3SP Wales |
Director Name | Rory Paul Forster |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Financial Adviser |
Correspondence Address | 14 Carlton Close Parkgate Neston Wirral CH64 6TD Wales |
Director Name | Mr Derek Charles Reid |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 May 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Castle Cottage Little Heath Road Littleton Chester Cheshire CH3 7DW Wales |
Director Name | Mr Stephen William Walsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Maple House Watergate Row Chester Cheshire CH1 2LE Wales |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Website | mapleleaffinancial.co.uk |
---|
Registered Address | Maple House 23 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paula Elizabeth Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,337 |
Current Liabilities | £95,653 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 November 2014 | Delivered on: 21 November 2014 Persons entitled: Openwork Services Limited Classification: A registered charge Outstanding |
25 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 April 2014 | Delivered on: 1 May 2014 Satisfied on: 8 December 2014 Persons entitled: Openwork Services Limited Classification: A registered charge Fully Satisfied |
17 January 2013 | Delivered on: 4 February 2013 Satisfied on: 6 December 2014 Persons entitled: Openwork Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all income streams and rights whatsoever and wheresoever present and future and book debts due or owing and the proceeds thereof see image for full details. Fully Satisfied |
27 May 2011 | Delivered on: 14 June 2011 Satisfied on: 6 December 2014 Persons entitled: Openwork Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all income streams and rights and all present and future book debts, collateral instruments and any other rights relating thereto see image for full details. Fully Satisfied |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 July 2017 | Registration of charge 049400350006, created on 28 July 2017 (42 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
8 December 2014 | Satisfaction of charge 049400350004 in full (4 pages) |
6 December 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2014 | Registration of charge 049400350005, created on 14 November 2014 (19 pages) |
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Appointment of Mrs Paula Elizabeth Reid as a director on 16 May 2014 (2 pages) |
16 September 2014 | Termination of appointment of Derek Charles Reid as a director on 16 May 2014 (1 page) |
1 May 2014 | Registration of charge 049400350004 (20 pages) |
19 February 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 March 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 February 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 January 2011 | Appointment of Stephen William Walsh as a director (4 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Termination of appointment of Paul Forster as a director (1 page) |
15 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Termination of appointment of Northern Formations Limited as a secretary (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 22/10/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 22/10/07; no change of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 February 2007 | Return made up to 22/10/06; full list of members (7 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
9 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 December 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
29 June 2004 | Particulars of mortgage/charge (6 pages) |
13 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Incorporation (17 pages) |