MAINMEL LIMITED

Register to unlock more data on OkredoRegister

MAINMEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354352

Incorporation date

01/03/1989

Size

Full

Contacts

Registered address

Registered address

C/O Kroll, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon08/04/2012
Final Gazette dissolved following liquidation
dot icon08/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-12-10
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2010-12-10
dot icon20/06/2010
Liquidators' statement of receipts and payments to 2010-06-10
dot icon10/01/2010
Liquidators' statement of receipts and payments to 2009-12-10
dot icon05/07/2009
Liquidators' statement of receipts and payments to 2009-06-10
dot icon11/01/2009
Liquidators' statement of receipts and payments to 2008-12-10
dot icon26/06/2008
Liquidators' statement of receipts and payments to 2008-12-10
dot icon01/07/2007
Statement of affairs
dot icon27/06/2007
New director appointed
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Appointment of a voluntary liquidator
dot icon13/06/2007
Registered office changed on 14/06/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN
dot icon12/06/2007
Resolutions
dot icon06/02/2006
Strike-off action suspended
dot icon02/01/2006
First Gazette notice for compulsory strike-off
dot icon28/06/2005
Director resigned
dot icon03/04/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon07/02/2005
Full accounts made up to 2004-06-26
dot icon02/02/2005
Director resigned
dot icon13/01/2005
New secretary appointed
dot icon09/01/2005
Secretary resigned
dot icon08/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Director's particulars changed
dot icon05/08/2004
Return made up to 31/07/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon27/05/2004
Full accounts made up to 2003-06-28
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Resolutions
dot icon07/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon24/10/2003
Director's particulars changed
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon13/07/2003
Director's particulars changed
dot icon06/06/2003
Full accounts made up to 2002-09-28
dot icon23/05/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon07/05/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-09-30
dot icon01/02/2002
Registered office changed on 02/02/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE
dot icon15/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon08/04/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon06/08/2000
Return made up to 31/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon05/08/1999
Return made up to 31/07/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon23/08/1998
Return made up to 31/07/98; full list of members
dot icon23/08/1998
Director's particulars changed
dot icon16/02/1998
Full accounts made up to 1997-09-30
dot icon20/08/1997
Return made up to 31/07/97; no change of members
dot icon02/08/1997
Resolutions
dot icon02/08/1997
Resolutions
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon21/12/1996
Registered office changed on 22/12/96 from: 84/98 southampton road eastleigh hampshire SO5 5ZF
dot icon05/10/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon04/09/1996
Director resigned
dot icon03/09/1996
Return made up to 31/07/96; no change of members
dot icon03/09/1996
Director resigned
dot icon12/03/1996
Full accounts made up to 1995-09-30
dot icon21/08/1995
Return made up to 31/07/95; full list of members
dot icon18/04/1995
Director resigned
dot icon23/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 31/07/94; no change of members
dot icon17/08/1994
Full accounts made up to 1993-09-30
dot icon02/12/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Return made up to 31/07/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon07/12/1992
Director's particulars changed
dot icon15/09/1992
Return made up to 31/07/92; full list of members
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon03/09/1991
Declaration of satisfaction of mortgage/charge
dot icon03/09/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1991
Return made up to 31/07/91; no change of members
dot icon14/08/1991
Full accounts made up to 1990-09-30
dot icon12/02/1991
Director resigned
dot icon18/11/1990
New director appointed
dot icon07/11/1990
Particulars of mortgage/charge
dot icon09/10/1990
Full accounts made up to 1989-09-30
dot icon15/08/1990
Return made up to 31/07/90; full list of members
dot icon17/07/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Resolutions
dot icon07/06/1989
Wd 26/05/89 ad 12/05/89--------- £ si 998@1=998 £ ic 2/1000
dot icon30/05/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Memorandum and Articles of Association
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1989
Registered office changed on 04/05/89 from: 10 norwich st london EC4A 1BD
dot icon03/05/1989
Accounting reference date notified as 30/09
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1989
Registered office changed on 13/04/89 from: 2 baches street london N1 6UB
dot icon29/03/1989
Resolutions
dot icon01/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/06/2004
dot iconLast change occurred
25/06/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/06/2004
dot iconNext account date
25/06/2005
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
23/04/2003 - 11/02/2005
253
Rosedale, Roger John
Director
11/05/2007 - Present
13
Cox, Philip Robert
Director
27/02/2003 - 28/01/2005
18
Green, Terrance Anthony
Director
27/02/2003 - 27/04/2005
8
Lavelle, Dominic Joseph
Director
01/11/2000 - 24/02/2003
231

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 MAINMEL LIMITED

MAINMEL LIMITED is an(a) Dissolved company incorporated on 01/03/1989 with the registered office located at C/O Kroll, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINMEL LIMITED?

toggle

MAINMEL LIMITED is currently Dissolved. It was registered on 01/03/1989 and dissolved on 08/04/2012.

Where is MAINMEL LIMITED located?

toggle

MAINMEL LIMITED is registered at C/O Kroll, 10 Fleet Place, London EC4M 7RB.

What does MAINMEL LIMITED do?

toggle

MAINMEL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MAINMEL LIMITED?

toggle

The latest filing was on 08/04/2012: Final Gazette dissolved following liquidation.