Company NameMaincraft Limited
Company StatusDissolved
Company Number01999266
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher John Dove
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 23 June 2015)
RoleCompany Dirctor
Correspondence AddressThe Barton Plaistow Road
Shillinglee
Nr Chiddingfold
Surrey
GU8 4SY
Secretary NameMs Corinne Diana Mary Nash
NationalityBritish
StatusResigned
Appointed18 January 1993(6 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 29 November 2010)
RoleCompany Director
Correspondence AddressThe Oat House
Home Farm
Shillinglee Chiddingfold
Surrey
GU8 4SY

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

150 at £1Mr Christopher John Dove
100.00%
Ordinary

Financials

Year2014
Net Worth£12,707
Cash£2,088
Current Liabilities£1,562

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 June 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(14 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Christopher John Dove on 24 November 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Termination of appointment of Corinne Nash as a secretary (1 page)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HR on 29 November 2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 December 2008Return made up to 28/11/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2008Return made up to 28/11/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Return made up to 28/11/06; full list of members (3 pages)
24 January 2006Return made up to 28/11/05; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2005Return made up to 28/11/04; full list of members (5 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 January 2004Return made up to 28/11/03; full list of members (5 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Secretary's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Return made up to 28/11/02; full list of members (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 December 2001Return made up to 28/11/01; full list of members (5 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 December 2000Return made up to 28/11/00; full list of members (5 pages)
10 April 2000Registered office changed on 10/04/00 from: 7 hatton garden london EC1N 8AD (1 page)
24 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 January 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 28/11/99; full list of members (5 pages)
7 January 1999Return made up to 28/11/98; full list of members (5 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 May 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 March 1998Return made up to 28/11/97; full list of members (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1996Return made up to 28/11/96; full list of members (5 pages)
30 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 December 1995Return made up to 28/11/95; full list of members (5 pages)
20 April 1995Ad 20/04/94--------- £ si 50@1 (2 pages)
20 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)