Company NameMap Rentals & Developments Limited
Company StatusDissolved
Company Number07614666
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew William Stubbs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 551 Liverpool Road
Manchester
M44 6ZT
Director NameMr Neil Richard Flood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(4 years, 10 months after company formation)
Appointment Duration6 years (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake Avenue
Cadishead
Manchester
M44 5YR
Director NamePatrick Gallagher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2016)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address46 Station Road
Padgate
Warrington
Cheshire
WA2 0QJ

Location

Registered AddressFirst Floor
Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

2 at £1Andrew W. Stubbs
50.00%
Ordinary
2 at £1Patrick Gallagher
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4
(4 pages)
21 April 2016Appointment of Mr Neil Richard Flood as a director on 18 March 2016 (2 pages)
21 April 2016Termination of appointment of Patrick Gallagher as a director on 18 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
21 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (13 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Appointment of Patrick Gallagher as a director (2 pages)
21 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)