Company NameMaincrew Ltd
Company StatusDissolved
Company Number03856037
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAndrew James Bettis
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address100 Crocus Way
Chelmsford
Essex
CM1 6XJ
Director NameMenlink Ltd (Corporation)
StatusClosed
Appointed08 October 1999(same day as company formation)
Correspondence AddressCarlton Baker Clarke
New London Road
Chelmsford
Essex
CM2 0PP
Director NameRoy Allen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2002)
RoleContractor
Correspondence AddressCustom House 12 Munday Road
London
E16 3QA
Director NameBrian Robert Mason
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2002)
RoleManaging Director
Correspondence Address28 Bellhouse Road
Romford
Essex
RM7 0LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address91 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£15,133
Gross Profit£14,556
Net Worth£323
Cash£111
Current Liabilities£1,793

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
24 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 November 2000Return made up to 08/10/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 October 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
20 June 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 November 1999Secretary resigned (1 page)
8 October 1999Incorporation (12 pages)