About

Registered Number: NI615862
Date of Incorporation: 07/12/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 8 Fernisky Park, Kells, Ballymena, Co Antrim, BT42 3LL

 

Maine Rivers Trust was founded on 07 December 2012, it has a status of "Dissolved". Coulter, Stephen, Cooper, Henry Gary, Coulter, Stephen Boyce, Galbraith, Richard James, Mcdowell, Richard Gregg, Russell, Peter Norman David, Thornton, William Lee, Turner, Keith James, Cooper, Gareth William Robert, Currie, Michael Andrew, Farrar, Timothy, Gilmore, Stephen, Marshall, Peter Stephen are listed as the directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Henry Gary 07 December 2012 - 1
COULTER, Stephen Boyce 07 December 2012 - 1
GALBRAITH, Richard James 07 December 2012 - 1
MCDOWELL, Richard Gregg 07 December 2012 - 1
RUSSELL, Peter Norman David 07 December 2012 - 1
THORNTON, William Lee 07 December 2012 - 1
TURNER, Keith James 07 December 2012 - 1
COOPER, Gareth William Robert 07 December 2012 30 April 2018 1
CURRIE, Michael Andrew 07 December 2012 30 April 2018 1
FARRAR, Timothy 07 December 2012 01 June 2018 1
GILMORE, Stephen 07 December 2012 01 June 2018 1
MARSHALL, Peter Stephen 07 December 2012 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Stephen 07 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 04 July 2014
MEM/ARTS - N/A 27 May 2014
RESOLUTIONS - N/A 13 May 2014
AR01 - Annual Return 08 January 2014
NEWINC - New incorporation documents 07 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.