Company NameMain & Main (Developments) Limited
Company StatusDissolved
Company Number00823545
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Mary Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 10 February 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFanshawe Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMr Martin Christopher Main
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 10 February 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawe Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Secretary NameMrs Jacqueline Mary Main
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshawe Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£334,845
Cash£19,187
Current Liabilities£425,907

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Notice of move from Administration to Dissolution (24 pages)
10 November 2011Notice of move from Administration to Dissolution on 8 November 2011 (24 pages)
24 June 2011Administrator's progress report to 19 May 2011 (16 pages)
24 June 2011Administrator's progress report to 19 May 2011 (16 pages)
29 November 2010Administrator's progress report to 19 November 2010 (14 pages)
29 November 2010Administrator's progress report to 19 November 2010 (14 pages)
23 November 2010Notice of extension of period of Administration (1 page)
23 November 2010Notice of extension of period of Administration (1 page)
19 November 2010Administrator's progress report to 19 May 2010 (14 pages)
19 November 2010Administrator's progress report to 19 May 2010 (14 pages)
4 December 2009Administrator's progress report to 19 November 2009 (12 pages)
4 December 2009Administrator's progress report to 19 November 2009 (12 pages)
23 November 2009Notice of extension of period of Administration (1 page)
23 November 2009Notice of extension of period of Administration (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
25 June 2009Administrator's progress report to 19 May 2009 (12 pages)
25 June 2009Administrator's progress report to 19 May 2009 (12 pages)
6 February 2009Result of meeting of creditors (8 pages)
6 February 2009Result of meeting of creditors (8 pages)
16 January 2009Statement of affairs with form 2.15B/2.14B (9 pages)
16 January 2009Statement of affairs with form 2.15B/2.14B (9 pages)
1 December 2008Registered office changed on 01/12/2008 from the bull & gate 70 waters green macclesfield cheshire SK11 6JZ (1 page)
1 December 2008Registered office changed on 01/12/2008 from the bull & gate 70 waters green macclesfield cheshire SK11 6JZ (1 page)
26 November 2008Appointment of an administrator (1 page)
26 November 2008Appointment of an administrator (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Ad 14/08/07--------- £ si [email protected]=100 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Ad 14/08/07--------- £ si [email protected]=100 (1 page)
5 November 2007Resolutions
  • RES14 ‐ Capitalise £100 14/08/07
(1 page)
5 November 2007Resolutions
  • RES14 ‐ Capitalise £100 14/08/07
(1 page)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 August 2007Registered office changed on 10/08/07 from: 198 finney lane heald green cheadle cheshire SK8 3QA (1 page)
10 August 2007Registered office changed on 10/08/07 from: 198 finney lane heald green cheadle cheshire SK8 3QA (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007£ nc 100/1000 08/06/07 (1 page)
3 July 2007£ nc 100/1000 08/06/07 (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
9 April 2002Return made up to 31/12/01; full list of members (7 pages)
9 April 2002Return made up to 31/12/01; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 September 1996Full accounts made up to 31 December 1995 (14 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
22 May 1991Declaration of satisfaction of mortgage/charge (1 page)
22 May 1991Declaration of satisfaction of mortgage/charge (1 page)
20 September 1990New director appointed (2 pages)
20 September 1990New director appointed (2 pages)
3 January 1990Director resigned;new director appointed (2 pages)
3 January 1990Director resigned;new director appointed (2 pages)
3 January 1990Full accounts made up to 31 December 1987 (11 pages)
3 January 1990Full accounts made up to 31 December 1987 (11 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
31 January 1987Particulars of property mortgage/charge (3 pages)
31 January 1987Particulars of property mortgage/charge (3 pages)
14 January 1987Particulars of mortgage/charge (3 pages)
14 January 1987Particulars of mortgage/charge (3 pages)
30 September 1986Full accounts made up to 31 December 1984 (13 pages)
30 September 1986Full accounts made up to 31 December 1984 (13 pages)
16 October 1964Incorporation (18 pages)
16 October 1964Incorporation (18 pages)