About

Registered Number: 03047437
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2018 (5 years and 5 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Mainard Ltd was founded on 19 April 1995 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULAMHUJEINWALA, Vajiuddin Kalimuddin 20 April 2004 10 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GULAMHUSEINWALA, Imran 17 October 1996 20 April 2004 1
MOLONEY, Thomas 19 April 1995 17 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2018
LIQ13 - N/A 21 August 2018
LIQ03 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2017
AD01 - Change of registered office address 29 June 2017
RESOLUTIONS - N/A 28 June 2017
LIQ01 - N/A 28 June 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 21 April 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 12 June 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 20 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
363s - Annual Return 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1995
RESOLUTIONS - N/A 31 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 May 1995
123 - Notice of increase in nominal capital 31 May 1995
287 - Change in situation or address of Registered Office 25 April 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.