About

Registered Number: 04751137
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Founded in 2003, Maine Partnership Ltd have registered office in Darlington, it's status in the Companies House registry is set to "Liquidation". This company has 2 directors listed as Thistleton, Estelle Linda Grace, Redmond, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THISTLETON, Estelle Linda Grace 01 May 2003 - 1
REDMOND, Stephen 01 April 2007 30 November 2010 1

Filing History

Document Type Date
LIQ14 - N/A 01 September 2020
AD01 - Change of registered office address 10 July 2019
RESOLUTIONS - N/A 09 July 2019
LIQ02 - N/A 09 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 08 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 06 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 13 June 2013
AD04 - Change of location of company records to the registered office 13 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AD01 - Change of registered office address 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363s - Annual Return 13 December 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 06 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 20 May 2005
363s - Annual Return 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
287 - Change in situation or address of Registered Office 25 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.