Company NameMainhurst Limited
Company StatusDissolved
Company Number02982466
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Eric Hurt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(4 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 1998)
RoleProject Management
Correspondence AddressWesthaven
Broadwoodwidger
Lifton
Devon
PL16 0EX
Secretary NameYvonne Christina Hurt
NationalityBritish
StatusClosed
Appointed27 February 1995(4 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 1998)
RoleFood Technologist
Correspondence AddressWesthaven
Broadwoodwidger
Lifton
Devon
PL16 0EX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Hazelwood Drive
Pinner
Middlesex
HA5 3TU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 September 1997First Gazette notice for voluntary strike-off (1 page)
28 July 1997Application for striking-off (1 page)
27 November 1996Full accounts made up to 31 October 1996 (10 pages)
13 November 1996Accounting reference date shortened from 05/04/97 to 31/10/96 (1 page)
3 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Full accounts made up to 5 April 1996 (12 pages)
3 April 1995Ad 28/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)