About

Registered Number: 02810303
Date of Incorporation: 19/04/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Olive Grove, Sheffield, South Yorkshire, S2 3GA,

 

Based in Sheffield, Mainline Esop Trustees (No 2) Ltd was registered on 19 April 1993, it's status is listed as "Dissolved". The companies directors are listed as Glibota-vigo, Silvana Nerina, Hampson, Michael, Welch, Robert John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 31 July 2020 1
HAMPSON, Michael 28 September 2016 14 November 2019 1
WELCH, Robert John 25 November 2014 28 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM02 - Termination of appointment of secretary 10 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 25 April 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 22 November 2017
PSC05 - N/A 10 November 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 04 January 2017
TM02 - Termination of appointment of secretary 30 September 2016
AP03 - Appointment of secretary 30 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 23 April 2015
TM02 - Termination of appointment of secretary 25 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AP03 - Appointment of secretary 25 November 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 26 April 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 25 June 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 09 May 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 16 November 1995
288 - N/A 18 October 1995
363s - Annual Return 17 May 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 May 1994
287 - Change in situation or address of Registered Office 20 December 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 08 July 1993
288 - N/A 04 July 1993
288 - N/A 04 July 1993
288 - N/A 04 July 1993
RESOLUTIONS - N/A 24 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1993
MEM/ARTS - N/A 24 June 1993
CERTNM - Change of name certificate 04 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
NEWINC - New incorporation documents 19 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.