Company NameMain Importer Limited
Company StatusDissolved
Company Number08925937
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Hobbs
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCall Center Manager
Country of ResidenceEngland
Correspondence Address3 Hiltons Farm Close
Audenshaw
Manchester
M34 5JP
Director NameMr Gary Ian Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleDialler Manager
Country of ResidenceEngland
Correspondence Address33 Tennyson Avenue
Dukinfield
SK16 5DP

Contact

Websitewww.mainimporter.com

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher James Hobbs
50.00%
Ordinary
1 at £1Mr Gary Ian Moss
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 7 March 2014
  • GBP 2
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 7 March 2014
  • GBP 2
(3 pages)
27 November 2014Registered office address changed from 33 Tennyson Avenue Dukinfield Cheshire SK16 5DP England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 November 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(24 pages)
6 March 2014Registered office address changed from 32 Tennyson Avenue Dukinfield SK16 5DP England on 6 March 2014 (1 page)
6 March 2014Appointment of Mr Christopher James Hobbs as a director (2 pages)
6 March 2014Registered office address changed from 32 Tennyson Avenue Dukinfield SK16 5DP England on 6 March 2014 (1 page)