Company NameMaine Carpet Company Limited
Company StatusDissolved
Company Number03477836
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameIan Stephen Carroll Hammond
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleSales Manager Carpet Manufactu
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklebury Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZU
Secretary NameAvril Stuart Hammond
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Bucklebury Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZU
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2003(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 2003)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,383
Cash£787
Current Liabilities£540

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
25 March 2010Memorandum and Articles of Association (4 pages)
25 March 2010Memorandum and Articles of Association (4 pages)
25 March 2010Statement of capital on 25 March 2010
  • GBP 2,000
(4 pages)
25 March 2010Solvency Statement dated 05/03/10 (1 page)
25 March 2010Solvency statement dated 05/03/10 (1 page)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2010Statement of capital on 25 March 2010
  • GBP 2,000
(4 pages)
25 March 2010Statement by Directors (1 page)
25 March 2010Statement by directors (1 page)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2010Director's details changed for Ian Stephen Carroll Hammond on 9 December 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Ian Stephen Carroll Hammond on 9 December 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Ian Stephen Carroll Hammond on 9 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (3 pages)
6 January 2009Return made up to 09/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Return made up to 09/12/07; no change of members (6 pages)
10 January 2008Return made up to 09/12/07; no change of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 January 2007Return made up to 09/12/06; full list of members (6 pages)
7 January 2007Return made up to 09/12/06; full list of members (6 pages)
6 January 2006Return made up to 09/12/05; full list of members (6 pages)
6 January 2006Return made up to 09/12/05; full list of members (6 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 December 2004Return made up to 09/12/04; full list of members (6 pages)
16 December 2004Return made up to 09/12/04; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 January 2004Return made up to 09/12/03; full list of members (6 pages)
5 January 2004Return made up to 09/12/03; full list of members (6 pages)
14 July 2003Registered office changed on 14/07/03 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
14 July 2003Registered office changed on 14/07/03 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Return made up to 09/12/02; full list of members (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Return made up to 09/12/02; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 July 2002Nc inc already adjusted 27/06/02 (1 page)
17 July 2002Nc inc already adjusted 27/06/02 (1 page)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2002Ad 27/06/02--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
8 July 2002Ad 27/06/02--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Return made up to 09/12/01; full list of members (6 pages)
31 December 2001Return made up to 09/12/01; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
18 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 09/12/00; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (13 pages)
15 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 December 1999Return made up to 09/12/99; full list of members (6 pages)
16 December 1999Return made up to 09/12/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 December 1998Return made up to 09/12/98; full list of members (6 pages)
1 December 1998Return made up to 09/12/98; full list of members (6 pages)
9 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 December 1997Incorporation (17 pages)
9 December 1997Incorporation (17 pages)