Company NameMainstead Estates Ltd
Company StatusDissolved
Company Number05360661
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 3 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShirin Alli
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(7 months after company formation)
Appointment Duration16 years, 10 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
Director NameShirin Alli
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ribbleton Lane
Preston
Lancashire
PR1 5DY
Secretary NameSabiha Ali
NationalityBritish
StatusResigned
Appointed23 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2005)
RoleCompany Director
Correspondence Address174 Halliwell Road
Bolton
Lancashire
BL1 3QN
Secretary NameMr Salahuddin Moosa
NationalityBritish
StatusResigned
Appointed12 September 2005(7 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 High Street
Bolton
Lancashire
BL3 6PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Shirin Alli
100.00%
Ordinary

Financials

Year2014
Net Worth£9,572
Cash£828
Current Liabilities£47,067

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 May 2005Delivered on: 28 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 ashworth lane astley bridge bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (1 page)
15 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 June 2021Satisfaction of charge 1 in full (1 page)
1 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Registered office address changed from 197 Ribbleton Lane Preston PR1 5DY to 32 Higher Bridge Street Bolton Lancashire BL1 2HA on 24 September 2018 (1 page)
24 September 2018Director's details changed for Shirin Alli on 23 September 2018 (2 pages)
22 May 2018Micro company accounts made up to 28 August 2017 (2 pages)
22 May 2018Previous accounting period shortened from 28 August 2018 to 31 March 2018 (1 page)
15 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 May 2017Micro company accounts made up to 28 August 2016 (2 pages)
28 May 2017Micro company accounts made up to 28 August 2016 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
23 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
24 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
9 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
25 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
13 July 2010Director's details changed for Shirin Alli on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Shirin Alli on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Salahuddin Moosa as a secretary (1 page)
13 July 2010Director's details changed for Shirin Alli on 1 October 2009 (2 pages)
13 July 2010Termination of appointment of Salahuddin Moosa as a secretary (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
22 December 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
30 March 2009Return made up to 10/02/09; full list of members (3 pages)
30 March 2009Return made up to 10/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 August 2008Return made up to 10/02/08; full list of members (3 pages)
20 August 2008Return made up to 10/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 April 2007Return made up to 10/02/07; full list of members (2 pages)
20 April 2007Return made up to 10/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Return made up to 10/02/06; full list of members (2 pages)
6 October 2006Return made up to 10/02/06; full list of members (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
10 February 2005Incorporation (12 pages)
10 February 2005Incorporation (12 pages)