About

Registered Number: 06551763
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

 

Established in 2008, Maine Developments Ltd has its registered office in Dorchester, Dorset, it's status at Companies House is "Dissolved". The companies directors are listed as Towers, Wendy Ann, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Rouse, Toby in the Companies House registry. 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
TOWERS, Wendy Ann 09 April 2008 - 1
FORM 10 DIRECTORS FD LTD 01 April 2008 02 April 2008 1
ROUSE, Toby 09 April 2008 04 June 2013 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 01 April 2008 02 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 April 2014
AA01 - Change of accounting reference date 23 January 2014
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 24 April 2013
MR04 - N/A 10 April 2013
AA - Annual Accounts 25 January 2013
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 08 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
395 - Particulars of a mortgage or charge 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2012 Outstanding

N/A

Legal charge 28 June 2012 Fully Satisfied

N/A

Legal charge 11 December 2009 Outstanding

N/A

Legal charge 16 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.