Company NameMainline Advertising And Marketing Limited
Company StatusDissolved
Company Number01807123
CategoryPrivate Limited Company
Incorporation Date9 April 1984(40 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameFyneprint Services (Hartford) Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameArthur Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcott Brook House
Tarporley Road Norcott Brook
Whitley
Cheshire
WA4 4DY
Secretary NameMary Patricia Johnson
NationalityBritish
StatusClosed
Appointed01 June 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence AddressNorcott Brook House
Tarporley Road Norcott Brook
Whitley
Cheshire
WA4 4DY
Director NameNicholas Michael Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address5 Redacre Close
Dutton
Cheshire
WA4 4DU
Director NameGeorge Edward Torr
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RolePrinter
Correspondence Address1 Boundary Close
Weston Super Mare
Avon
BS23 4LY
Secretary NameMarjorie Elizabeth Torr
NationalityBritish
StatusResigned
Appointed20 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address1 Boundary Close
Weston Super Mare
Avon
BS23 4LY

Location

Registered Address4-7a Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,395

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (8 pages)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (8 pages)
30 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Registered office changed on 30/01/01 from: 18 berkeley court manor park runcorn cheshire WA7 1TQ (1 page)
22 March 2000Full accounts made up to 31 May 1999 (11 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 September 1999Return made up to 21/08/99; no change of members (4 pages)
17 February 1999Full accounts made up to 31 May 1998 (13 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Return made up to 21/08/98; no change of members (4 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
8 April 1998New director appointed (2 pages)
10 November 1997Full accounts made up to 31 May 1997 (10 pages)
2 September 1997Return made up to 21/08/97; full list of members (6 pages)
29 August 1997Company name changed fyneprint services (hartford) li mited\certificate issued on 01/09/97 (3 pages)
13 January 1997Full accounts made up to 31 May 1996 (10 pages)
29 August 1996Return made up to 21/08/96; no change of members (4 pages)
15 December 1995Full accounts made up to 31 May 1995 (10 pages)
4 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (11 pages)
22 May 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)