Company NameMainsite Limited
DirectorsFrank Ganley and Colin Ganley
Company StatusDissolved
Company Number02922778
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Directors

Director NameFrank Ganley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Loughborough Road
London
SW9 7TB
Director NameColin Ganley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address86 Canterbury Grove
London
SE27 0PA
Director NameMr Finbarr Kieran Curtin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Chelmsford Road
London
N14 5PY
Secretary NameMr Finbarr Kieran Curtin
NationalityIrish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Chelmsford Road
London
N14 5PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 December 2002Dissolved (1 page)
17 September 2002Liquidators statement of receipts and payments (5 pages)
17 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
15 September 1998Registered office changed on 15/09/98 from: po box 553 30 eastbourne terrace londob W2 6LT (1 page)
15 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Statement of affairs (8 pages)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1997Registered office changed on 19/02/97 from: 60 doughty street london WC1N 2LS (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Return made up to 26/04/95; full list of members (6 pages)