Company NameMain Street (MH) Limited
Company StatusDissolved
Company Number05515873
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Joseph Mark Kirkham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Secretary NameHilary Clarke
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Burnell Gate
Beaulieu Park
Chelmsford
Essex
CM1 6ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,904
Cash£17,398
Current Liabilities£61,257

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
6 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
3 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 July 2005Incorporation (30 pages)
21 July 2005Incorporation (30 pages)