Company NameMainstream Electrical Systems Ltd
Company StatusDissolved
Company Number02005812
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Anthony Rusca
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(5 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 02 August 2011)
RoleElectrical Engineer
Correspondence Address196b Barnett Wood Lane
Ashtead
Surrey
KT21 2LW
Secretary NameRobert William Mealing
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressHillview Cottage Tewkesbury Road
Coombe Hill
Gloucester
Gloucestershire
GL19 4AS
Wales
Secretary NameShamus Croker Fox
NationalityBritish
StatusResigned
Appointed05 September 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1995)
RoleSecretary
Correspondence AddressWilliam Burford House
27 Lansdown Place Lane
Cheltenham
Gloscester
GL50 2LB
Wales
Secretary NameTimothy John Hoyle
NationalityBritish
StatusResigned
Appointed20 November 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address6 Church Meadow
Boverton
Llantwit Major
South Glamorgan
CF61 2AT
Wales
Secretary NameKim West
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressSchool House
Tregare
Monmouthshire
NP25 4DT
Wales
Secretary NameVictoria Sarah Tolley
NationalityBritish
StatusResigned
Appointed16 October 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressWillow Cottage
Pontshill
Ross On Wye
Herefordshire
HR9 5TH
Wales
Secretary NameCompany Secretary (Nominees) Limited (Corporation)
StatusResigned
Appointed27 July 1998(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1999)
Correspondence Address1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
(4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
(4 pages)
16 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 October 2009Registered office address changed from 196B Barnett Wood Lane Ashtead Surrey KT21 2LW on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 196B Barnett Wood Lane Ashtead Surrey KT21 2LW on 21 October 2009 (1 page)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
28 May 2009Return made up to 17/09/08; full list of members (3 pages)
28 May 2009Return made up to 17/09/08; full list of members (3 pages)
15 May 2009Appointment terminated secretary victoria tolley (1 page)
15 May 2009Appointment Terminated Secretary victoria tolley (1 page)
23 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
1 December 2007Return made up to 17/09/07; no change of members (6 pages)
1 December 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 September 2007Registered office changed on 05/09/07 from: school house tregare monmouth monmouthshire NP25 4DT (1 page)
5 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 September 2007Registered office changed on 05/09/07 from: school house tregare monmouth monmouthshire NP25 4DT (1 page)
8 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
18 October 2006Return made up to 17/09/06; full list of members (6 pages)
18 October 2006Return made up to 17/09/06; full list of members (6 pages)
26 September 2005Return made up to 17/09/05; full list of members (6 pages)
26 September 2005Return made up to 17/09/05; full list of members (6 pages)
13 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
13 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 September 2004Return made up to 17/09/04; full list of members (6 pages)
24 September 2004Return made up to 17/09/04; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
17 September 2003Return made up to 17/09/03; full list of members (6 pages)
17 September 2003Return made up to 17/09/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
24 September 2002Registered office changed on 24/09/02 from: school house tregare monmouthshire NP25 4DT (1 page)
24 September 2002Registered office changed on 24/09/02 from: school house tregare monmouthshire NP25 4DT (1 page)
17 September 2002Return made up to 17/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Return made up to 17/09/02; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
3 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
27 October 2000Return made up to 17/09/00; full list of members (6 pages)
27 October 2000Return made up to 17/09/00; full list of members (6 pages)
18 August 2000Full accounts made up to 30 April 2000 (10 pages)
18 August 2000Full accounts made up to 30 April 2000 (10 pages)
29 September 1999Return made up to 17/09/99; full list of members (6 pages)
29 September 1999Return made up to 17/09/99; full list of members (6 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
4 July 1999Full accounts made up to 30 April 1999 (11 pages)
4 July 1999Full accounts made up to 30 April 1999 (11 pages)
21 April 1999Registered office changed on 21/04/99 from: 16 poundfield precinct llantwit major vale of glamorgan CF61 1DL (1 page)
21 April 1999Registered office changed on 21/04/99 from: 16 poundfield precinct llantwit major vale of glamorgan CF61 1DL (1 page)
23 October 1998Return made up to 17/09/98; full list of members (6 pages)
23 October 1998Return made up to 17/09/98; full list of members (6 pages)
5 August 1998Full accounts made up to 30 April 1998 (9 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 30 April 1998 (9 pages)
18 September 1997Return made up to 17/09/97; no change of members (4 pages)
18 September 1997Return made up to 17/09/97; no change of members (4 pages)
11 June 1997Full accounts made up to 30 April 1997 (11 pages)
11 June 1997Full accounts made up to 30 April 1997 (11 pages)
30 May 1997Registered office changed on 30/05/97 from: 6CHURCH meadow boverton llantwitmajor south glamorgan CF61 2AT (1 page)
30 May 1997Registered office changed on 30/05/97 from: 6CHURCH meadow boverton llantwitmajor south glamorgan CF61 2AT (1 page)
8 October 1996Return made up to 17/09/96; no change of members (4 pages)
8 October 1996Return made up to 17/09/96; no change of members (4 pages)
18 June 1996Full accounts made up to 30 April 1996 (11 pages)
18 June 1996Full accounts made up to 30 April 1996 (11 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Registered office changed on 27/11/95 from: william burford house 27 lansdown place lane cheltenham GL50 2LB (1 page)
27 November 1995Registered office changed on 27/11/95 from: william burford house 27 lansdown place lane cheltenham GL50 2LB (1 page)
6 October 1995Full accounts made up to 30 April 1995 (12 pages)
6 October 1995Full accounts made up to 30 April 1995 (12 pages)
2 October 1995Return made up to 17/09/95; full list of members (6 pages)
2 October 1995Return made up to 17/09/95; full list of members (6 pages)