Company NameMainwood Finance Limited
Company StatusDissolved
Company Number01956413
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameGayswill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Benedict Philip Bunn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(12 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRh17
Secretary NameMr John Benedict Philip Bunn
NationalityBritish
StatusClosed
Appointed20 July 2005(19 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRh17
Director NameDouglas Henry David Bunn
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 June 2009)
RoleBarrister
Correspondence AddressHickstead Place
Hickstead
Bolney
West Sussex
RH17 5NU
Director NameJohn Roger Gordon Bunn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressNorton Grange
Church Norton
Chichester
Sussex
PO20 9DS
Director NameMartin John Edward Bunn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressEdgehill Farm
Byworth
Petworth
West Sussex
GU28 0HR
Secretary NameEric James Searle
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address4 Springfield Close
Birdham
Chichester
West Sussex
PO20 7AS
Secretary NameJohn Owen Charrett
NationalityBritish
StatusResigned
Appointed20 July 1993(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressSpinning Wheel Cottage Turkey Island
Shedfield
Southampton
Hampshire
SO32 2JE
Secretary NameTrevor Impett
NationalityBritish
StatusResigned
Appointed25 August 1998(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address1 Winchester Way
West Totton
Southampton
SO40 8JR

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1White Horse Caravan Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 October 2017Change of details for White Horse Caravan Company Limited as a person with significant control on 25 September 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
17 August 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (3 pages)
15 July 2009Appointment terminated director douglas bunn (1 page)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 September 2007Return made up to 28/07/07; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 28/07/06; full list of members (3 pages)
26 August 2005Return made up to 28/07/05; full list of members (5 pages)
11 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
23 August 2004Return made up to 28/07/04; full list of members (5 pages)
28 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 August 2003Return made up to 28/07/03; full list of members (5 pages)
7 August 2002Return made up to 28/07/02; full list of members (5 pages)
13 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 August 2001Return made up to 28/07/01; full list of members (5 pages)
8 August 2001Registered office changed on 08/08/01 from: 40 queen anne street london W1M 0EL (1 page)
5 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 August 2000Return made up to 28/07/00; full list of members (5 pages)
17 August 2000Registered office changed on 17/08/00 from: 40 queen anne street london W1M 0EL (1 page)
5 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
6 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 August 1999Return made up to 28/07/99; no change of members (5 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
7 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
26 July 1998Return made up to 28/07/98; no change of members (5 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 August 1997Return made up to 28/07/97; full list of members (8 pages)
27 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
1 August 1996Return made up to 28/07/96; no change of members (6 pages)
25 August 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
25 August 1995Return made up to 28/07/95; no change of members (6 pages)
18 August 1992Accounts made up to 31 January 1992 (1 page)
20 August 1991Full accounts made up to 31 January 1991 (3 pages)
6 August 1991Return made up to 20/07/91; full list of members (8 pages)
6 August 1991Registered office changed on 06/08/91 (8 pages)
26 July 1990Return made up to 20/07/90; full list of members (5 pages)
10 May 1989Full accounts made up to 31 January 1989 (8 pages)
10 May 1989Return made up to 27/04/89; full list of members (4 pages)
25 August 1988Return made up to 25/07/88; full list of members (5 pages)
23 October 1986Secretary resigned;new secretary appointed (2 pages)
8 November 1985Incorporation (15 pages)