Company NameMichael Maine Limited
Company StatusDissolved
Company Number02080273
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 5 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Maine
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 11 October 2005)
RoleShipbroker
Correspondence AddressWindermere Main Road
Broomfield
Chelmsford
Essex
CM1 7EL
Secretary NameMichael John Maine
NationalityBritish
StatusClosed
Appointed03 May 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressWindermere Main Road
Broomfield
Chelmsford
Essex
CM1 7EL
Director NameMr Adam Conrad Maine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 11 October 2005)
RoleWater Plant Operative
Country of ResidenceEngland
Correspondence AddressWindermere Main Road
Broomfield
Chelmsford
Essex
CM1 7EL
Director NameMrs Louise Michelle Darlington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(7 years, 10 months after company formation)
Appointment Duration11 years (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods Farm House
Grange Road
Pleshey
Essex
CM3 1HZ
Director NamePaul Nicholas Maine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(8 years after company formation)
Appointment Duration10 years, 10 months (closed 11 October 2005)
RoleBricklayer
Correspondence Address27 Third Avenue
Chelmsford
Essex
CM1 4EX
Director NameYvette Ruth Maine
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(8 years after company formation)
Appointment Duration10 years, 10 months (closed 11 October 2005)
RoleShop Assistant
Correspondence Address69 Main Road
Broomfield
Chelmsford
Essex
CM1 7BU
Director NameMarie Celine Maine
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 1996)
RoleHousewife
Correspondence AddressWindermere Main Road
Broomfield
Chelmsford
Essex
CM1 5EL

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,524
Net Worth£141,059
Cash£511
Current Liabilities£132,249

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (2 pages)
19 May 2004Return made up to 03/05/04; full list of members (10 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 June 2003Return made up to 03/05/03; full list of members (10 pages)
21 August 2002Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
21 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 May 2002Return made up to 03/05/02; full list of members (10 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2000Return made up to 03/05/00; full list of members (9 pages)
19 April 2000Full accounts made up to 31 December 1999 (9 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Return made up to 03/05/99; full list of members (8 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Registered office changed on 16/07/98 from: carlton house 31-34 railway street chelsford essex CM1 1BN (1 page)
18 June 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 1997Return made up to 03/05/97; full list of members (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (8 pages)
23 June 1996Return made up to 03/05/96; no change of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 03/05/95; full list of members (16 pages)