Company NameMainpath Oil Engineers Limited
Company StatusDissolved
Company Number03108563
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Edwin Morton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleEngineering Surveyor
Correspondence Address20 Partridge Green
Eltham
London
SE9 3JQ
Secretary NameAnne Marie Turner
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 The Chase
Bromley
Kent
BR1 3DE
Secretary NameAnne Marie Turner
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 The Chase
Bromley
Kent
BR1 3DE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address25 The Chase
Bromley
Kent
BR1 3DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
2 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
11 October 2004Return made up to 29/09/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 September 2003Return made up to 29/09/03; full list of members (6 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
11 November 2002Return made up to 29/09/02; full list of members (6 pages)
15 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 September 2000 (10 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
5 June 2000Full accounts made up to 30 September 1999 (10 pages)
14 October 1999Return made up to 29/09/99; full list of members (6 pages)
2 July 1999Full accounts made up to 30 September 1998 (10 pages)
25 November 1998Return made up to 29/09/98; no change of members (4 pages)
10 March 1998Full accounts made up to 30 September 1997 (10 pages)
31 October 1997Return made up to 29/09/97; no change of members (4 pages)
8 January 1997Return made up to 29/09/96; full list of members (6 pages)
18 December 1996Full accounts made up to 30 September 1996 (9 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
11 December 1995Accounting reference date notified as 30/09 (1 page)
4 October 1995Secretary resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Incorporation (24 pages)