MAINLINE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

MAINLINE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819207

Incorporation date

18/05/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Olive Grove, Sheffield, South Yorkshire S2 3GACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Solvency Statement dated 05/12/24
dot icon12/12/2024
Statement by Directors
dot icon12/12/2024
Statement of capital on 2024-12-12
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/09/2024
Cessation of Firstgroup Plc as a person with significant control on 2024-08-29
dot icon18/09/2024
Notification of Firstbus Holdings Limited as a person with significant control on 2024-08-29
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/12/2022
Termination of appointment of Julia Alison Crane as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr David John Mark Blizzard as a secretary on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jarlath Delphene Wade as a secretary on 2022-08-09
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon03/02/2022
Appointment of Julia Alison Crane as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Seema Kamboj as a director on 2022-01-31
dot icon15/06/2021
Termination of appointment of Garry Birmingham as a director on 2021-06-01
dot icon15/06/2021
Appointment of Ms Seema Kamboj as a director on 2021-06-01
dot icon15/06/2021
Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of David Brian Alexander as a director on 2021-05-21
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/02/2021
Appointment of Mr Colin Brown as a director on 2021-02-01
dot icon10/08/2020
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 2020-07-31
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon21/11/2019
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 2019-11-15
dot icon21/11/2019
Termination of appointment of Michael Hampson as a secretary on 2019-11-14
dot icon24/10/2019
Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF
dot icon24/10/2019
Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
dot icon09/10/2019
Director's details changed for Mr David Brian Alexander on 2019-08-30
dot icon29/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon03/12/2018
Appointment of Mr Garry Birmingham as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Kevin John Belfield as a director on 2018-12-01
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/12/2017
Full accounts made up to 2017-03-25
dot icon09/11/2017
Registered office address changed from Bus Depot Midland Road Rotherham South Yorkshire S61 1TF to Olive Grove Sheffield South Yorkshire S2 3GA on 2017-11-09
dot icon26/10/2017
Director's details changed for Mr Kevin John Belfield on 2017-10-04
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-26
dot icon30/09/2016
Appointment of Mr Michael Hampson as a secretary on 2016-09-28
dot icon30/09/2016
Termination of appointment of Robert John Welch as a secretary on 2016-09-28
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2015-03-28
dot icon14/08/2015
Termination of appointment of Benjamin Thomas Gilligan as a director on 2015-08-01
dot icon14/08/2015
Appointment of Mr Kevin John Belfield as a director on 2015-08-01
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-29
dot icon09/07/2014
Termination of appointment of Paul Lewis as a secretary
dot icon09/07/2014
Appointment of Mr Robert John Welch as a secretary
dot icon26/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/05/2014
Appointment of Mr Benjamin Thomas Gilligan as a director
dot icon02/05/2014
Termination of appointment of Teresa Broxton as a director
dot icon02/05/2014
Director's details changed for Mr David Brian Alexander on 2014-04-01
dot icon10/12/2013
Full accounts made up to 2013-03-30
dot icon27/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr David Brian Alexander on 2012-12-21
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Robert Hamilton as a director
dot icon14/02/2012
Termination of appointment of Andrew Pike as a director
dot icon23/11/2011
Full accounts made up to 2011-03-26
dot icon08/08/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon05/08/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon07/06/2011
Director's details changed for Mr Robert Hamilton on 2011-05-19
dot icon07/06/2011
Appointment of Mr Andrew John Pike as a director
dot icon06/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/06/2011
Registered office address changed from C/O First Midland Road Rotherham S61 1TF on 2011-06-06
dot icon18/05/2011
Appointment of Mrs Teresa Maria Broxton as a director
dot icon18/05/2011
Termination of appointment of Brian Wilkinson as a director
dot icon18/05/2011
Termination of appointment of Philip Robinson as a director
dot icon18/05/2011
Termination of appointment of Brandon Jones as a director
dot icon02/12/2010
Full accounts made up to 2010-03-27
dot icon21/07/2010
Appointment of Mr David Brian Alexander as a director
dot icon21/07/2010
Appointment of Mr David Brian Alexander as a director
dot icon21/06/2010
Termination of appointment of David Kaye as a director
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Stephen Carnell as a secretary
dot icon17/02/2010
Appointment of Mr Sidney Barrie as a secretary
dot icon22/01/2010
Full accounts made up to 2009-03-28
dot icon17/11/2009
Director's details changed for David Andrew Kaye on 2009-11-17
dot icon15/10/2009
Director's details changed for David Andrew Kaye on 2009-10-01
dot icon15/10/2009
Director's details changed for Robert Hamilton on 2009-10-01
dot icon15/10/2009
Director's details changed for Philip Robinson on 2009-10-01
dot icon15/10/2009
Director's details changed for Brian Wilkinson on 2009-10-01
dot icon15/10/2009
Director's details changed for Brandon Charles Jones on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Stephen Carnell on 2009-10-01
dot icon12/10/2009
Termination of appointment of David Marshall as a director
dot icon16/06/2009
Appointment terminated secretary brian wilkinson
dot icon16/06/2009
Director appointed brian wilkinson
dot icon01/06/2009
Return made up to 18/05/09; full list of members
dot icon22/01/2009
Secretary appointed brian wilkinson
dot icon22/01/2009
Director appointed philip robinson
dot icon19/01/2009
Appointment terminated director john clayton
dot icon18/11/2008
Appointment terminated director stephen graham
dot icon28/08/2008
Full accounts made up to 2008-03-29
dot icon28/05/2008
Return made up to 18/05/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon15/06/2007
Return made up to 18/05/07; no change of members
dot icon15/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Director's particulars changed
dot icon18/07/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon01/06/2006
Return made up to 18/05/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon07/06/2005
Return made up to 18/05/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Director's particulars changed
dot icon23/08/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon01/03/2004
Director's particulars changed
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon17/12/2003
Director's particulars changed
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon01/07/2003
Return made up to 18/05/03; full list of members; amend
dot icon01/07/2003
Return made up to 18/05/02; full list of members; amend
dot icon07/06/2003
Return made up to 18/05/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
Director resigned
dot icon16/12/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon24/05/2002
Return made up to 18/05/02; full list of members
dot icon24/04/2002
New director appointed
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon12/06/2001
Return made up to 18/05/01; no change of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 18/05/00; no change of members
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon13/09/1999
Declaration of assistance for shares acquisition
dot icon13/09/1999
Declaration of assistance for shares acquisition
dot icon28/07/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon06/06/1999
Return made up to 18/05/99; bulk list available separately
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon08/02/1999
Declaration of assistance for shares acquisition
dot icon08/02/1999
Declaration of assistance for shares acquisition
dot icon08/02/1999
Declaration of assistance for shares acquisition
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Conso 26/01/99
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon19/10/1998
Full group accounts made up to 1998-03-31
dot icon22/09/1998
Registered office changed on 22/09/98 from: 8 riverside court newhall road sheffield S9 2TJ
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon01/06/1998
Return made up to 18/05/98; full list of members
dot icon11/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon20/02/1998
Ad 19/01/98--------- £ si [email protected]=1272 £ ic 145335/146607
dot icon20/02/1998
Conve 19/01/98
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon25/07/1997
Full group accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 18/05/97; bulk list available separately
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
New secretary appointed
dot icon07/03/1997
Ad 07/02/97-24/02/97 £ si [email protected]=1441 £ ic 143877/145318
dot icon07/03/1997
Conve 13/02/97
dot icon30/12/1996
Full group accounts made up to 1996-03-31
dot icon16/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon14/06/1996
Return made up to 18/05/96; bulk list available separately
dot icon12/05/1996
Director resigned
dot icon01/02/1996
£ ic 267823/178902 11/01/96 £ sr [email protected]=88921
dot icon30/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Memorandum and Articles of Association
dot icon18/01/1996
Ad 11/01/96--------- £ si [email protected]=88921 £ ic 178902/267823
dot icon18/01/1996
New director appointed
dot icon18/01/1996
Director resigned
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon20/09/1995
Full group accounts made up to 1995-03-31
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon09/06/1995
Return made up to 18/05/95; bulk list available separately
dot icon06/06/1995
Director's particulars changed
dot icon04/05/1995
Secretary resigned
dot icon24/04/1995
New secretary appointed
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Secretary resigned
dot icon14/03/1995
Conve 24/02/95
dot icon02/03/1995
Ad 24/02/95--------- £ si 46002@1=46002 £ ic 132900/178902
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Statement of affairs
dot icon31/10/1994
Full group accounts made up to 1994-03-31
dot icon03/10/1994
New director appointed
dot icon03/10/1994
Ad 26/09/94--------- £ si [email protected]=3852 £ ic 129048/132900
dot icon03/10/1994
Ad 26/09/94--------- £ si [email protected]=89047 £ ic 40001/129048
dot icon03/10/1994
£ nc 40001/500001 25/09/94
dot icon03/10/1994
Resolutions
dot icon13/07/1994
Director resigned
dot icon15/06/1994
Return made up to 18/05/94; bulk list available separately
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Registered office changed on 20/12/93 from: meadowhall 41 amos road sheffield south yorkshire. S9 1BX
dot icon03/12/1993
Resolutions
dot icon03/12/1993
Ad 16/11/93--------- £ si [email protected]=39980 £ ic 21/40001
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon01/12/1993
Particulars of mortgage/charge
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
S-div 17/06/93
dot icon24/06/1993
Ad 17/06/93--------- £ si [email protected]=1 £ ic 20/21
dot icon24/06/1993
Ad 17/06/93--------- £ si 18@1=18 £ ic 2/20
dot icon24/06/1993
£ nc 1000/40001 17/06/93
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon11/06/1993
Certificate of change of name
dot icon09/06/1993
Accounting reference date notified as 31/03
dot icon09/06/1993
Registered office changed on 09/06/93 from: 55 colmore row birmingham B3 2AS
dot icon09/06/1993
New secretary appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Secretary resigned;new director appointed
dot icon18/05/1993
Miscellaneous
dot icon18/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajdukiewicz, Dennis
Director
12/08/2004 - 19/07/2007
6
Kaye, David Andrew
Director
14/10/2003 - 01/06/2010
83
Mr David John Leeder
Director
12/12/2001 - 01/12/2003
86
Belfield, Kevin John
Director
01/08/2015 - 01/12/2018
37
Pike, Andrew John
Director
06/06/2011 - 13/02/2012
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 MAINLINE PARTNERSHIP LIMITED

MAINLINE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 18/05/1993 with the registered office located at Olive Grove, Sheffield, South Yorkshire S2 3GA. 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 MAINLINE PARTNERSHIP LIMITED?

toggle

MAINLINE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 18/05/1993 and dissolved on 05/08/2025.

Where is MAINLINE PARTNERSHIP LIMITED located?

toggle

MAINLINE PARTNERSHIP LIMITED is registered at Olive Grove, Sheffield, South Yorkshire S2 3GA.

What does MAINLINE PARTNERSHIP LIMITED do?

toggle

MAINLINE PARTNERSHIP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MAINLINE PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.