Company NameMaintech Ltd
Company StatusDissolved
Company Number04268284
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 19 Saint Johns Park
London
SE3 7TD
Director NameJohn Whitelock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 07 October 2008)
RolePlumbing
Correspondence Address54 High Grove
Plumstead
London
SE18 2PT
Secretary NameMr Barry Andrew Bush
NationalityBritish
StatusClosed
Appointed27 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside Gardens
Chingford
London
E4 9BE
Secretary NameMary Anderson
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleRetired
Correspondence Address20 Lower Road
Hextable
Kent
BR8 7RZ
Director NameFrederick Joseph Armitage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2002)
RoleElectrical
Correspondence Address69 Harman Drive
Blackfen
Kent
DA15 8JZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 37 The I O Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 October 2006Return made up to 10/08/06; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
14 November 2005Registered office changed on 14/11/05 from: unit 10 blackheath business centre blackheath hill london SE10 8BA (1 page)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 August 2004Return made up to 10/08/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: first floor east wing priory buildings church hill orpington kent BR6 0HH (1 page)
13 August 2003Return made up to 10/08/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Nc inc already adjusted 28/06/02 (1 page)
20 June 2002Registered office changed on 20/06/02 from: 18 woodlands park joydens wood bexley kent DA5 2EL (1 page)
22 April 2002Director resigned (1 page)
3 November 2001Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)