MAINEPORT LTD

Register to unlock more data on OkredoRegister

MAINEPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966675

Incorporation date

05/04/2000

Size

Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon13/09/2012
Final Gazette dissolved following liquidation
dot icon20/06/2012
Administrator's progress report to 2012-06-08
dot icon13/06/2012
Notice of move from Administration to Dissolution on 2012-06-08
dot icon16/01/2012
Administrator's progress report to 2011-12-14
dot icon08/09/2011
Statement of affairs with form 2.14B
dot icon01/09/2011
Notice of deemed approval of proposals
dot icon23/06/2011
Registered office address changed from Maineport Ltd Rossfield Road Ellesmere Port South Wirral CH65 3BS on 2011-06-24
dot icon21/06/2011
Appointment of an administrator
dot icon20/05/2011
Compulsory strike-off action has been discontinued
dot icon19/05/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon12/05/2011
Compulsory strike-off action has been suspended
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon17/03/2010
Accounts for a small company made up to 2009-10-31
dot icon15/03/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for David Robert Kinvig on 2010-03-15
dot icon15/03/2010
Director's details changed for Jonathan Neville Wilson on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Jessica Wilson on 2010-03-15
dot icon04/09/2009
Secretary appointed jessica wilson
dot icon19/07/2009
Appointment Terminated Director and Secretary nigel philpott
dot icon26/05/2009
Accounts for a small company made up to 2008-10-31
dot icon10/02/2009
Return made up to 01/01/09; full list of members
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2008
Return made up to 01/01/08; no change of members
dot icon09/03/2008
Accounts for a small company made up to 2007-10-31
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/04/2007
Accounts for a small company made up to 2006-10-31
dot icon23/04/2007
Accounting reference date extended from 16/10/06 to 31/10/06
dot icon21/02/2007
Return made up to 01/01/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon29/01/2007
Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/01/2007
Nc inc already adjusted 30/10/06
dot icon29/01/2007
Resolutions
dot icon18/10/2006
New director appointed
dot icon01/10/2006
Accounts made up to 2005-10-16
dot icon29/01/2006
Return made up to 01/01/06; full list of members
dot icon29/01/2006
Registered office changed on 30/01/06
dot icon30/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Director's particulars changed
dot icon02/11/2005
Accounting reference date shortened from 31/12/05 to 16/10/05
dot icon26/10/2005
Certificate of change of name
dot icon24/10/2005
Particulars of mortgage/charge
dot icon24/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Director's particulars changed
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 06/04/05; full list of members
dot icon13/04/2005
Registered office changed on 14/04/05
dot icon30/11/2004
Accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 06/04/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 06/04/03; full list of members; amend
dot icon15/04/2003
Return made up to 06/04/03; full list of members
dot icon12/09/2002
Accounts made up to 2001-12-31
dot icon05/09/2002
Certificate of change of name
dot icon30/04/2002
Return made up to 06/04/02; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 06/04/01; full list of members
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Registered office changed on 22/12/00 from: teilo works pontarddulais swansea west glamorgan SA4 1RP
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon27/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Registered office changed on 05/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/06/2000
Memorandum and Articles of Association
dot icon11/04/2000
Certificate of change of name
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2000 - 05/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/04/2000 - 05/04/2000
43699
Wilson, Jonathan Neville
Director
12/12/2000 - Present
1
Kinvig, David Robert
Director
16/10/2005 - Present
1
Philpott, Nigel Richard
Director
12/12/2000 - 08/07/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINEPORT LTD

MAINEPORT LTD is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at 3 Hardman Street, Manchester, Greater Manchester M3 3HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINEPORT LTD?

toggle

MAINEPORT LTD is currently Dissolved. It was registered on 05/04/2000 and dissolved on 13/09/2012.

Where is MAINEPORT LTD located?

toggle

MAINEPORT LTD is registered at 3 Hardman Street, Manchester, Greater Manchester M3 3HF.

What does MAINEPORT LTD do?

toggle

MAINEPORT LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MAINEPORT LTD?

toggle

The latest filing was on 13/09/2012: Final Gazette dissolved following liquidation.