Company NameMain Building Limited
Company StatusDissolved
Company Number04789282
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Nicholls Buckley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director NameStephen Terrence Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Clifton Drive
Westcliff On Sea
Essex
SS0 7SW
Secretary NameNeil Nicholls Buckley
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address526 Woodgrange Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Neil Nicholls Buckley
50.00%
Ordinary
1 at £1Stephen Terrence Harvey
50.00%
Ordinary

Financials

Year2014
Turnover£19,273
Net Worth£2,239
Cash£924
Current Liabilities£783,487

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 November 2017Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 22 November 2017 (1 page)
27 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
26 June 2017Notification of Stephen Terrence Harvey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Neil Nicholls Buckley as a person with significant control on 6 April 2016 (2 pages)
17 January 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
13 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
30 July 2015Termination of appointment of Neil Nicholls Buckley as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Neil Nicholls Buckley as a secretary on 1 July 2015 (1 page)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
8 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
24 June 2010Director's details changed for Stephen Terrence Harvey on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Neil Nicholls Buckley on 5 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Neil Nicholls Buckley on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Stephen Terrence Harvey on 5 June 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
27 July 2009Return made up to 05/06/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
6 August 2008Return made up to 05/06/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
25 January 2008Registered office changed on 25/01/08 from: c/o A.W. fenn & co. Grover house, grover walk corringham, stanford le hope essex SS17 7LS (1 page)
30 August 2007Return made up to 05/06/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
17 July 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 July 2006Return made up to 05/06/06; full list of members (3 pages)
9 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
18 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 November 2004Director's particulars changed (1 page)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (1 page)
24 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2003Incorporation (16 pages)