MAINE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 06315106 |
Category | Private Limited Company |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 16 days |
SUMMARY
MAINE FINANCE LIMITED is an dissolved private limited company with number 06315106. It was incorporated 16 years, 10 months, 22 days ago, on 17 July 2007 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Mark Pritchard Williams
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-14
Old address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England
New address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Leon Borson
Appointment date: 2018-11-07
Documents
Termination secretary company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-07
Officer name: Edward Ian Charles Walker
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England
New address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY
Change date: 2017-12-06
Old address: 3rd Floor 21 Tower Street London WC2H 9NS England
Documents
Accounts with accounts type full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-03
Officer name: Christopher Neville Shaw
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Old address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England
New address: 3rd Floor 21 Tower Street London WC2H 9NS
Change date: 2017-07-25
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-19
Officer name: Robert James Saunders
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
New address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU
Change date: 2016-10-03
Old address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type full
Date: 24 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
New address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA
Change date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Eneas
Termination date: 2015-06-30
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Saunders
Appointment date: 2015-06-16
Documents
Appoint person director company with name date
Date: 07 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Mr Christopher Neville Shaw
Documents
Appoint person director company with name date
Date: 07 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Pritchard Williams
Appointment date: 2015-05-29
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Tony Smith
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Appoint person secretary company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Ian Charles Walker
Documents
Termination secretary company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Farrelly
Documents
Accounts with accounts type full
Date: 24 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Appoint person secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Brian Farrelly
Documents
Termination secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Walker
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Eneas
Documents
Mortgage create with deed with charge number
Date: 22 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063151060001
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-21
Old address: Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Change account reference date company previous extended
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-06
Old address: 8 Spur Road, Cosham Portsmouth Hampshire PO6 3EB
Documents
Appoint person secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Ian Charles Walker
Documents
Termination secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ksl Company Secretary Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Eneas
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Smith
Change date: 2010-07-17
Documents
Change corporate secretary company with change date
Date: 23 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-17
Officer name: Ksl Company Secretary Limited
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Eneas
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Smith
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/08/08
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
367 DERNAWILT RD,LISNASKEA,BT92 5DZ
Number: | NI607145 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PRESCOTT STREET,BOLTON,BL3 3LZ
Number: | 10855664 |
Status: | ACTIVE |
Category: | Private Limited Company |
859A HIGH ROAD,ILFORD,IG3 8TG
Number: | 07796401 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESPACE NORTH WISBECH ROAD,ELY,CB6 1RA
Number: | 07678788 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRINGFELLOWS ESTATE AGENTS LTD
4 BOLD STREET,LEIGH,WN7 1AL
Number: | 08628852 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMESIDE, OLDHAM AND GLOSSOP MIND
216-218 KATHERINE STREET,LANCASHIRE,OL6 7AS
Number: | 06340472 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |