Company NameMaininn UK Limited
Company StatusDissolved
Company Number02246416
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date8 August 2000 (23 years, 8 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
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2000)
RoleFinancial Consultants
Correspondence AddressWilcote House
Charlbury
Oxon
Director NameTheodore William Rigall West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2000)
RoleFinancial Consultant
Correspondence Address29 Doveside Street
London
Sw3
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2000)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMr David Martin Reeve
NationalityBritish
StatusClosed
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 August 2000)
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
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Director NameMr David Martin Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 3 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

Accounts

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

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
24 November 1999Receiver ceasing to act (1 page)
24 November 1999Receiver's abstract of receipts and payments (4 pages)
23 April 1999Receiver's abstract of receipts and payments (4 pages)
20 April 1998Receiver's abstract of receipts and payments (4 pages)
10 March 1997Receiver's abstract of receipts and payments (3 pages)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page)
29 April 1996Certificate of specific penalty (1 page)
14 March 1996Receiver's abstract of receipts and payments (4 pages)
1 May 1995Receiver's abstract of receipts and payments (8 pages)