Company NameMaininn Limited
Company StatusDissolved
Company Number01839052
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameHon Charles Evelyn Cecil
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleFinancial Consultants
Correspondence AddressWilcote House
Charlbury
Oxon
Director NameJune Margaret Nesley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleSales Director
Correspondence Address14 Manor Garth
Spofforth
Harrogate
North Yorkshire
HG3 1ND
Director NameRichard Havelock John Newman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleHotelier
Correspondence Address298 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameMr David Martin Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMr David Martin Reeve
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Director NameTheodore William Rigall West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 10 January 2002)
RoleFinancial Consultant
Correspondence Address29 Doveside Street
London
Sw3
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 February 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,344,000
Net Worth£13,643,000
Cash£46,000
Current Liabilities£5,879,000

Accounts

Latest Accounts30 June 1989 (34 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2006Administrative Receiver's report (8 pages)
11 April 2006Receiver's abstract of receipts and payments (3 pages)
11 April 2006Receiver ceasing to act (1 page)
6 July 2005Appointment of receiver/manager (1 page)
14 June 2005Restoration by order of the court (3 pages)
10 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2002Director resigned (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2001Receiver's abstract of receipts and payments (3 pages)
17 October 2001Receiver ceasing to act (1 page)
1 May 2001Receiver's abstract of receipts and payments (4 pages)
25 April 2000Receiver's abstract of receipts and payments (4 pages)
23 April 1999Receiver's abstract of receipts and payments (4 pages)
9 April 1998Receiver's abstract of receipts and payments (4 pages)
11 March 1997Receiver's abstract of receipts and payments (4 pages)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page)
8 March 1996Receiver's abstract of receipts and payments (4 pages)
2 May 1995Receiver's abstract of receipts and payments (8 pages)
4 May 1994Receiver's abstract of receipts and payments (2 pages)
10 May 1993Receiver's abstract of receipts and payments (2 pages)
19 August 1992Administrative Receiver's report (37 pages)
13 March 1992Appointment of receiver/manager (1 page)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 September 1988Memorandum and Articles of Association (16 pages)