MAINE (TY) COON LIMITED

Register to unlock more data on OkredoRegister

MAINE (TY) COON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06324667

Incorporation date

26/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2007)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/03/2022
Director's details changed for Anthony David Boswell on 2022-03-14
dot icon09/03/2022
Change of details for Mr Anthony David Boswell as a person with significant control on 2022-03-08
dot icon09/03/2022
Director's details changed for Anthony David Boswell on 2022-03-08
dot icon08/03/2022
Registered office address changed from 418 the Manor Billing Garden Village the Causeway, Great Billing Northampton NN3 9EX England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2022-03-08
dot icon15/09/2021
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 418 the Manor Billing Garden Village the Causeway, Great Billing Northampton NN3 9EX on 2021-09-15
dot icon15/09/2021
Registered office address changed from 418 the Manor Billing Garden Village, the Causeway Great Billing Northampton NN3 9EX England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2021-09-15
dot icon14/09/2021
Registered office address changed from 9 Evison Road Rothwell Kettering Northamptonshire NN14 6AL to 418 the Manor Billing Garden Village, the Causeway Great Billing Northampton NN3 9EX on 2021-09-14
dot icon12/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon14/07/2020
Change of details for Mr Anthony David Boswell as a person with significant control on 2019-11-15
dot icon13/07/2020
Director's details changed for Anthony David Boswell on 2019-11-15
dot icon13/07/2020
Director's details changed for Anthony David Boswell on 2019-11-15
dot icon30/04/2020
Previous accounting period shortened from 2020-07-31 to 2020-04-30
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2020
Director's details changed for Anthony David Boswell on 2020-04-30
dot icon30/04/2020
Change of details for Mr Anthony David Boswell as a person with significant control on 2020-04-30
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Felicity Alix Wilmot as a director on 2014-07-25
dot icon29/07/2014
Termination of appointment of Felicity Alix Wilmot as a secretary on 2014-07-25
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/11/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon14/06/2011
Registered office address changed from 71 Crispin Street Rothwell Kettering Northamptonshire NN14 6DB United Kingdom on 2011-06-14
dot icon18/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon08/06/2010
Director's details changed for Felicity Alix Wilmot on 2010-04-20
dot icon08/06/2010
Director's details changed for Anthony David Boswell on 2010-04-20
dot icon08/06/2010
Secretary's details changed for Felicity Alix Wilmot on 2010-04-20
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/04/2010
Registered office address changed from Church Lane Cottage Church Lane Bythorn Huntingdon Cambridgeshire PE28 0QW United Kingdom on 2010-04-21
dot icon31/07/2009
Return made up to 26/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon28/07/2008
Director and secretary's change of particulars / felicity wilmot / 01/10/2007
dot icon28/07/2008
Director's change of particulars / anthony boswell / 01/10/2007
dot icon17/07/2008
Registered office changed on 17/07/2008 from upper west wing, shedfield house sandy lane, shedfield southampton SO32 2HQ
dot icon28/08/2007
Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New secretary appointed;new director appointed
dot icon10/08/2007
New director appointed
dot icon26/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,010.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.60K
-
0.00
9.01K
-
2022
0
24.60K
-
0.00
9.01K
-
2022
0
24.60K
-
0.00
9.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.60K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.01K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
26/07/2007 - 26/07/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/07/2007 - 26/07/2007
68517
Mr Anthony David Boswell
Director
26/07/2007 - Present
-
Wilmot, Felicity Alix
Director
26/07/2007 - 25/07/2014
-
Wilmot, Felicity Alix
Secretary
26/07/2007 - 25/07/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINE (TY) COON LIMITED

MAINE (TY) COON LIMITED is an(a) Dissolved company incorporated on 26/07/2007 with the registered office located at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINE (TY) COON LIMITED?

toggle

MAINE (TY) COON LIMITED is currently Dissolved. It was registered on 26/07/2007 and dissolved on 17/09/2024.

Where is MAINE (TY) COON LIMITED located?

toggle

MAINE (TY) COON LIMITED is registered at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ.

What does MAINE (TY) COON LIMITED do?

toggle

MAINE (TY) COON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for MAINE (TY) COON LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.