Company NameMain Services Limited
Company StatusDissolved
Company Number05180425
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Robert Andrew Doolan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Gates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMichael Clough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCo Director
Correspondence Address1 Pembroke Court
Queens Promenade
Blackpool
Lancashire
FY2 9PY
Director NamePaul Ian Mulvaney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCo Director
Correspondence Address22 Clifton House Road
Clifton Swinton Salford
Manchester
M27 6WP
Secretary NameJulie Clough
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Pembroke Court
Queens Promenade
Blackpool
Lancashire
FY2 9PY
Director NameSimon Matthew Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 October 2004)
RoleCo Director
Correspondence Address22 Chelford Avenue
Bolton
Lancashire
BL1 7AY
Secretary NameSimon Matthew Dawson
NationalityBritish
StatusResigned
Appointed28 July 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2005)
RoleCo Director
Correspondence Address22 Chelford Avenue
Bolton
Lancashire
BL1 7AY
Director NameMartin Christopher Hall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Heather Hall Cottages
Horwich
Lancashire
BL6 6PW
Secretary NameMark James Gutteridge
NationalityBritish
StatusResigned
Appointed10 December 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address1 Marlborough Court
Chorley Old Road
Bolton
Lancashire
BL1 5TP
Director NameMrs Kelly Loise Gutteridge
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ

Location

Registered AddressPark Gates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Paul Doolan
98.08%
Ordinary
1 at £1Paul Ian Mulvaney
1.92%
Ordinary

Financials

Year2014
Net Worth£256,681
Cash£267,405
Current Liabilities£50,236

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 52
(4 pages)
14 July 2015Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Park Gates Bury New Road Prestwich Manchester M25 0JW on 14 July 2015 (1 page)
13 May 2015Termination of appointment of Kelly Loise Gutteridge as a director on 27 April 2015 (2 pages)
17 March 2015Appointment of Robert Andrew Doolan as a director on 13 February 2015 (3 pages)
2 March 2015Termination of appointment of Martin Christopher Hall as a director on 1 December 2014 (2 pages)
2 March 2015Termination of appointment of Martin Christopher Hall as a director on 1 December 2014 (2 pages)
11 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 5
(5 pages)
11 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 5
(5 pages)
2 February 2015Purchase of own shares. (3 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Appointment of Mrs Kelly Loise Gutteridge as a director on 8 September 2014 (2 pages)
23 October 2014Appointment of Mrs Kelly Loise Gutteridge as a director on 8 September 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 52
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Termination of appointment of Mark Gutteridge as a secretary (1 page)
13 July 2010Director's details changed for Martin Christopher Hall on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 September 2006Return made up to 15/07/06; full list of members (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 September 2005Registered office changed on 12/09/05 from: 22 chelford avenue bolton lancashire BL1 7AY (1 page)
17 August 2005Return made up to 15/07/05; full list of members (6 pages)
7 June 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
18 March 2005Ad 13/10/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 1 pembroke court queens promenade blackpool lancashire FY2 9PY (1 page)
15 July 2004Incorporation (16 pages)