Company NameMainspire Limited
Company StatusDissolved
Company Number01449349
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 7 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMichael Charles Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 16 November 2004)
RoleEngineer
Correspondence AddressLawn Cottage
Addison Road
Great Holland
Essex
CO13 0HU
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusClosed
Appointed10 November 1997(18 years, 1 month after company formation)
Appointment Duration7 years (closed 16 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Secretary NameMrs Christine Tuck
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 September 1991)
RoleCompany Director
Correspondence Address47 Fouracres
Enfield
Middlesex
EN3 5DR
Secretary NameKaren Anne Hamilton
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1995)
RoleShop Manageress
Correspondence Address25 High Street
Wootton
Northampton
Northamptonshire
NN4 6LW
Secretary NameStephanie Louise Bennett
NationalityBritish
StatusResigned
Appointed01 December 1995(16 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 February 1996)
RoleCompany Director
Correspondence Address29 Hillcrest Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3JJ
Secretary NameNicola Jane Edmonds
NationalityBritish
StatusResigned
Appointed03 February 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address21 Orchard Close
Wootton
Northampton
NN4 6HF

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£306,135
Cash£289,618
Current Liabilities£29,971

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
5 January 2004Application for striking-off (1 page)
12 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 May 2000Return made up to 31/03/00; full list of members (6 pages)
14 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1999Registered office changed on 14/05/99 from: 25A high street wootton northants (1 page)
1 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1998Return made up to 31/03/98; no change of members (4 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 October 1997Full accounts made up to 30 September 1996 (14 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
29 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
18 April 1996Return made up to 31/03/96; no change of members (6 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 May 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 March 1995Auditor's resignation (2 pages)