Company NameMainstream Products Limited
Company StatusDissolved
Company Number03742616
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Housego
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 week, 3 days after company formation)
Appointment Duration11 years (closed 13 April 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address122 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Secretary NameMr James Housego
NationalityBritish
StatusClosed
Appointed08 April 1999(1 week, 3 days after company formation)
Appointment Duration11 years (closed 13 April 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address122 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Director NameJuliet Mary Housego
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 13 April 2010)
RoleTeacher
Correspondence Address122 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Director NameSteven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 1999)
RoleExecutive
Correspondence Address148 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Director NameSimon David Raper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2008)
RoleFinance Director
Correspondence Address5912 Amy Drive
Edina
Minnesota 55436
United States
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£86,569
Cash£6,344
Current Liabilities£179,833

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
7 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Statement of affairs with form 4.19 (4 pages)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
(1 page)
21 December 2008Statement of affairs with form 4.19 (4 pages)
4 December 2008Registered office changed on 04/12/2008 from wolfelands high street westerham kent TN16 1RQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from wolfelands high street westerham kent TN16 1RQ (1 page)
6 May 2008Return made up to 29/03/08; full list of members (4 pages)
6 May 2008Return made up to 29/03/08; full list of members (4 pages)
5 May 2008Appointment terminated director simon raper (1 page)
5 May 2008Appointment Terminated Director simon raper (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 29/03/07; full list of members (8 pages)
19 April 2007Return made up to 29/03/07; full list of members (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2006Return made up to 29/03/06; full list of members (8 pages)
4 April 2006Return made up to 29/03/06; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Registered office changed on 28/12/05 from: wolfelands high street westerham kent TN16 1RQ (1 page)
28 December 2005Registered office changed on 28/12/05 from: wolfelands high street westerham kent TN16 1RQ (1 page)
12 April 2005Return made up to 29/03/05; full list of members (8 pages)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 29/03/04; full list of members (8 pages)
29 April 2004Return made up to 29/03/04; full list of members (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Return made up to 29/03/03; full list of members (8 pages)
8 May 2003Return made up to 29/03/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 29/03/02; full list of members (8 pages)
4 April 2002Return made up to 29/03/02; full list of members (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 March 2001Return made up to 29/03/01; full list of members (8 pages)
23 March 2001Return made up to 29/03/01; full list of members (8 pages)
20 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 February 2001Ad 01/01/01--------- £ si 6664@1=6664 £ ic 33334/39998 (2 pages)
20 February 2001Nc inc already adjusted 01/01/01 (1 page)
20 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 February 2001Ad 01/01/01--------- £ si 6664@1=6664 £ ic 33334/39998 (2 pages)
20 February 2001Nc inc already adjusted 01/01/01 (1 page)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 May 2000Ad 28/04/00--------- £ si 33332@1=33332 £ ic 2/33334 (2 pages)
24 May 2000Ad 28/04/00--------- £ si 33332@1=33332 £ ic 2/33334 (2 pages)
24 May 2000£ nc 1000/33334 28/04/00 (1 page)
24 May 2000£ nc 1000/33334 28/04/00 (1 page)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 May 2000Memorandum and Articles of Association (14 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Memorandum and Articles of Association (14 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 May 2000New director appointed (2 pages)
27 April 2000Return made up to 29/03/00; full list of members (6 pages)
27 April 2000Return made up to 29/03/00; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page)
22 July 1999Registered office changed on 22/07/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page)
14 April 1999Registered office changed on 14/04/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 April 1999Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1999Incorporation (16 pages)