Company NameMainmel Limited
Company StatusDissolved
Company Number02354352
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Dissolution Date9 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger John Rosedale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 09 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Waldemar Avenue
London
SW6 5NA
Director NameAnthony David Collyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 1996)
RoleFinancial Director
Correspondence AddressCamel Farm Cottage
Queen Camel
Yeovil
Somerset
BA22 7NB
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2003)
RoleChairman
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Director NameRichard Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleFinancial Director
Correspondence AddressSherington Place
Church End
Sherington
Bucks
MK16 9PA
Director NamePeter Alan Slaymaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressThe Laurels Clifton Road
Poole
Dorset
BH14 9PP
Secretary NameRobert David Prideaux
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressStaddles
Romsey Road
Wellow
Hampshire
SO51 6EB
Director NameRodney Guy Ivey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2000)
RoleChartered Accountant
Correspondence AddressFarm House 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMiss Caroline Rosemary Chard
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameTerrance Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 10
224 Great Portland Street
London
W1W 5AA
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Secretary NameEmma Jane Sharpe
NationalityBritish
StatusResigned
Appointed31 December 2004(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Westhill
Putney
London
SW15 3SR

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,001,000
Current Liabilities£91,904,000

Accounts

Latest Accounts26 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2012Final Gazette dissolved following liquidation (1 page)
9 April 2012Final Gazette dissolved following liquidation (1 page)
9 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2011Liquidators' statement of receipts and payments to 10 December 2011 (6 pages)
16 December 2011Liquidators statement of receipts and payments to 10 December 2011 (6 pages)
16 December 2011Liquidators' statement of receipts and payments to 10 December 2011 (6 pages)
5 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (6 pages)
5 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (6 pages)
5 July 2011Liquidators statement of receipts and payments to 10 June 2011 (6 pages)
27 January 2011Liquidators statement of receipts and payments to 10 December 2010 (6 pages)
27 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (6 pages)
27 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (6 pages)
21 June 2010Liquidators statement of receipts and payments to 10 June 2010 (6 pages)
21 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (6 pages)
21 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (6 pages)
11 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
2 July 2007Statement of affairs (6 pages)
2 July 2007Statement of affairs (6 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2007Registered office changed on 14/06/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
14 June 2007Registered office changed on 14/06/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
13 June 2007Resolutions
  • RES13 ‐ Dir appt 11/05/07
(1 page)
13 June 2007Resolutions
  • RES13 ‐ Dir appt 11/05/07
(1 page)
7 February 2006Strike-off action suspended (1 page)
7 February 2006Strike-off action suspended (1 page)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
8 February 2005Full accounts made up to 26 June 2004 (11 pages)
8 February 2005Full accounts made up to 26 June 2004 (11 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
9 November 2004Particulars of mortgage/charge (7 pages)
9 November 2004Particulars of mortgage/charge (7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
8 July 2004Particulars of mortgage/charge (16 pages)
8 July 2004Particulars of mortgage/charge (16 pages)
28 May 2004Full accounts made up to 28 June 2003 (10 pages)
28 May 2004Full accounts made up to 28 June 2003 (10 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (19 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (17 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (17 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
4 December 2003Declaration of assistance for shares acquisition (19 pages)
4 December 2003Declaration of assistance for shares acquisition (18 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
7 June 2003Full accounts made up to 28 September 2002 (9 pages)
7 June 2003Full accounts made up to 28 September 2002 (9 pages)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
7 March 2003New director appointed (4 pages)
7 March 2003New director appointed (4 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
20 March 2002Full accounts made up to 30 September 2001 (9 pages)
20 March 2002Full accounts made up to 30 September 2001 (9 pages)
2 February 2002Registered office changed on 02/02/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page)
2 February 2002Registered office changed on 02/02/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 April 2001Full accounts made up to 30 September 2000 (8 pages)
9 April 2001Full accounts made up to 30 September 2000 (8 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 September 1999 (8 pages)
22 March 2000Full accounts made up to 30 September 1999 (8 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
24 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 September 1997 (8 pages)
17 February 1998Full accounts made up to 30 September 1997 (8 pages)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997Full accounts made up to 30 September 1996 (8 pages)
24 April 1997Full accounts made up to 30 September 1996 (8 pages)
22 December 1996Registered office changed on 22/12/96 from: 84/98 southampton road eastleigh hampshire SO5 5ZF (1 page)
22 December 1996Registered office changed on 22/12/96 from: 84/98 southampton road eastleigh hampshire SO5 5ZF (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
4 September 1996Return made up to 31/07/96; no change of members (4 pages)
4 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 August 1995Return made up to 31/07/95; full list of members (7 pages)
22 August 1995Return made up to 31/07/95; full list of members (14 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Director resigned (2 pages)
24 March 1995Full accounts made up to 30 September 1994 (8 pages)
24 March 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
16 September 1992Return made up to 31/07/92; full list of members (7 pages)
8 June 1989Wd 26/05/89 ad 12/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1989Wd 26/05/89 ad 12/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1989Memorandum and Articles of Association (16 pages)
4 May 1989Memorandum and Articles of Association (16 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1989Incorporation (9 pages)
2 March 1989Incorporation (9 pages)