MAINSTAR COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAINSTAR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03496699

Incorporation date

21/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon30/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Memorandum and Articles of Association
dot icon25/11/2024
Current accounting period extended from 2024-07-31 to 2025-01-31
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/02/2024
Registered office address changed from Unit 2 3 Abbey Close Birkenhead Wirral CH41 5FQ United Kingdom to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2024-02-12
dot icon05/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/03/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon04/07/2022
Amended total exemption full accounts made up to 2021-07-31
dot icon17/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon23/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon27/06/2018
Registered office address changed from Suite 10 Stamford House Northenden Road Sale Cheshire M33 2DH to Unit 2 3 Abbey Close Birkenhead Wirral CH41 5FQ on 2018-06-27
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon29/01/2014
Director's details changed for John Matthew Toal on 2009-10-01
dot icon29/01/2014
Director's details changed for Carol Toal on 2009-10-01
dot icon07/08/2013
Director's details changed for Miss Philippa Lois Toal on 2013-06-08
dot icon24/07/2013
Current accounting period extended from 2013-07-20 to 2013-07-31
dot icon16/04/2013
Total exemption full accounts made up to 2012-07-20
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon20/04/2012
Total exemption full accounts made up to 2011-07-20
dot icon02/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon02/02/2012
Registered office address changed from C/O Philippa Toal Stamford House Suite 10 First Floor Northenden Road Sale Cheshire M33 2DH on 2012-02-02
dot icon01/02/2012
Secretary's details changed for Carol Toal on 2012-02-01
dot icon01/02/2012
Director's details changed for John Matthew Toal on 2012-02-01
dot icon01/02/2012
Director's details changed for Carol Toal on 2012-02-01
dot icon26/05/2011
Total exemption full accounts made up to 2010-07-20
dot icon15/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Matthew Toal on 2010-02-07
dot icon08/02/2010
Director's details changed for Carol Toal on 2010-02-07
dot icon03/02/2010
Total exemption full accounts made up to 2009-07-20
dot icon14/01/2010
Appointment of Miss Philippa Lois Toal as a director
dot icon14/01/2010
Registered office address changed from 26 Sparks Lane Heswall Wirral Merseyside CH61 7XG on 2010-01-14
dot icon27/01/2009
Total exemption full accounts made up to 2008-07-20
dot icon27/01/2009
Return made up to 21/01/09; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-07-20
dot icon26/02/2008
Return made up to 21/01/08; no change of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-07-20
dot icon16/02/2007
Return made up to 21/01/07; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-07-20
dot icon08/02/2006
Return made up to 21/01/06; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-07-20
dot icon09/02/2005
Return made up to 21/01/05; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-07-20
dot icon11/02/2004
Return made up to 21/01/04; full list of members
dot icon18/02/2003
Return made up to 21/01/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-07-20
dot icon17/04/2002
Total exemption full accounts made up to 2001-07-20
dot icon14/02/2002
Return made up to 21/01/02; full list of members
dot icon22/05/2001
Full accounts made up to 2000-07-20
dot icon01/02/2001
Return made up to 21/01/01; full list of members
dot icon23/03/2000
Return made up to 21/01/00; full list of members
dot icon19/01/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-07-20
dot icon14/01/1999
Return made up to 21/01/99; full list of members
dot icon09/04/1998
Accounting reference date extended from 31/01/99 to 20/07/99
dot icon21/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Philippa Lois
Director
01/01/2010 - Present
-
Toal, Carol
Director
23/12/1999 - Present
-
Toal, John Matthew
Director
21/01/1998 - Present
-
Toal, Carol
Secretary
21/01/1998 - Present
-

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+
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 MAINSTAR COMPANY LIMITED

MAINSTAR COMPANY LIMITED is an(a) Dissolved company incorporated on 21/01/1998 with the registered office located at International House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ. There are currently 4 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 MAINSTAR COMPANY LIMITED?

toggle

MAINSTAR COMPANY LIMITED is currently Dissolved. It was registered on 21/01/1998 and dissolved on 18/11/2025.

Where is MAINSTAR COMPANY LIMITED located?

toggle

MAINSTAR COMPANY LIMITED is registered at International House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ.

What does MAINSTAR COMPANY LIMITED do?

toggle

MAINSTAR COMPANY 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 MAINSTAR COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.