Company NameMaine Recruitment Limited
DirectorAustin Michael Taylor
Company StatusDissolved
Company Number04121055
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Austin Michael Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Kempton Road
Burnage
Manchester
Lancashire
M19 2GJ
Secretary NameMadeleine Mary Taylor
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address8 Kempton Road
Manchester
M19 2GJ
Director NameGary Alfred Booth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Staveley Avenue
Stalybridge
Cheshire
SK15 1BU
Secretary NameMr Austin Michael Taylor
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Kempton Road
Burnage
Manchester
Lancashire
M19 2GJ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressFergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2006Dissolved (1 page)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2004Statement of affairs (5 pages)
27 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Registered office changed on 28/07/04 from: 33 school lane heaton chapel stockport SK4 5DE (1 page)
16 January 2004Return made up to 07/12/03; full list of members (6 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
30 September 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
25 June 2002Strike-off action suspended (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
18 December 2001Director resigned (1 page)
12 March 2001Particulars of mortgage/charge (4 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned;director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 1ST cert formation olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)