Company NameMaindate Employment Services Limited
DirectorsHajime Yamanegi and Masahide Terao
Company StatusDissolved
Company Number02781544
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHajime Yamanegi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusCurrent
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address12-10-510 Obase-Machi
Tennoji-Ku
Osaka
Foreign
Director NameDr Masahide Terao
Date of BirthJune 1943 (Born 80 years ago)
NationalityJapanese
StatusCurrent
Appointed16 June 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address23 Wood Creek Road 515
Wheeling
Illinois
60090
Secretary NameAshley Mark Newcombe-Coles
NationalityBritish
StatusCurrent
Appointed24 March 1999(6 years, 2 months after company formation)
Appointment Duration25 years
RoleRecruitment
Correspondence Address23 South Mossley Hill Road
Liverpool
Merseyside
L19 3PY
Director NameMr Douglas Peter Norval
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Beresford Road
Prenton
Merseyside
CH43 2JD
Wales
Director NameMr Christopher Mark Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address98 Woodland Drive
Hoole
Chester
CH2 3QL
Wales
Director NameMr John Anthony Slingsby
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address38 Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Secretary NameMr Christopher Mark Smith
NationalityBritish
StatusResigned
Appointed20 April 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1995)
RoleCompany Director
Correspondence Address14 King Street
Chester
Cheshire
CH1 2AH
Wales
Secretary NameMr John Anthony Slingsby
NationalityBritish
StatusResigned
Appointed21 January 1995(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address38 Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Director NameYoshinao Momoi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1999)
RoleGeneral Manager
Correspondence Address107 Nakazato Roimansion
1-7-22 Shin-Nakazato
Yono-Shi Saitama-Ken
Japan
Secretary NameHajime Yamanegi
NationalityJapanese
StatusResigned
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address12-10-510 Obase-Machi
Tennoji-Ku
Osaka
Foreign
Director NameHaruo Asada
Date of BirthJune 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 1997(4 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleCompany Director
Correspondence Address2-20-1 Asahi
Nara-Shi
Japan
Director NameAkitake Kato
Date of BirthMay 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed08 July 1997(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 1998)
RoleCompany Director
Correspondence Address5 Horrocks Road
Upton
Chester
Cheshire
CH2 1HE
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1999)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,384,658
Gross Profit£403,460
Cash£106,347
Current Liabilities£334,771

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2003Dissolved (1 page)
23 April 2003Ex res re. Books (1 page)
9 April 2002Registered office changed on 09/04/02 from: pursglove & brown liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page)
5 April 2002Ex res re. Powers of liquidator (1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Declaration of solvency (3 pages)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 January 2001Return made up to 20/01/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (16 pages)
2 March 2000Return made up to 20/01/00; full list of members (5 pages)
15 February 2000Location of register of members (1 page)
10 February 2000Ad 19/01/00--------- £ si 450000@1=450000 £ ic 310000/760000 (2 pages)
10 February 2000£ nc 310000/2000000 19/01/00 (1 page)
10 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 2000£ nc 110000/310000 31/03/99 (1 page)
5 February 2000Ad 31/03/99--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages)
5 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 February 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: riverside business centre riverside house saltney chester CH4 8RQ (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 1999Secretary resigned (1 page)
20 October 1998Full accounts made up to 31 March 1998 (17 pages)
3 July 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
18 March 1998Full accounts made up to 31 March 1997 (18 pages)
18 March 1998Return made up to 20/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 December 1997£ nc 10000/110000 26/08/97 (1 page)
9 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1997Amending form 123 (1 page)
9 December 1997Ad 26/08/97--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 May 1997Registered office changed on 27/05/97 from: riverside business centre riverside house riverside lane saltney chester CH1 1ST (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
14 March 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Memorandum and Articles of Association (5 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
8 May 1996Director resigned (1 page)
11 April 1996Return made up to 20/01/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (15 pages)