Company NameMainstreet Rental Services Limited
Company StatusActive
Company Number02928837
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Previous NamesJudgescheme Trading Limited and Main Street Usa Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Eddleston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 Burn Hall Darlington Road
Durham
DH1 3SR
Director NameMrs Janet Raine Eddleston
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 Burn Hall Darlington Road
Durham
DH1 3SR
Secretary NameMr David Keith Sherwood-Smith
NationalityBritish
StatusCurrent
Appointed31 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameMr Mark Eddleston
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(19 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Burn Hall Darlington Road
Durham
DH1 3SR
Director NameMr Ryan Eddleston
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(19 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Burn Hall Darlington Road
Durham
DH1 3SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 3845500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCragside House
Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Eddleston
25.00%
Ordinary
1 at £1Janet Raine Eddleston
25.00%
Ordinary
1 at £1Mark Eddleston
25.00%
Ordinary
1 at £1Ryan Eddleston
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
22 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(7 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
5 June 2015Director's details changed for Janet Raine Eddleston on 30 June 2014 (2 pages)
5 June 2015Director's details changed for Mr Ryan Eddleston on 30 June 2014 (2 pages)
5 June 2015Director's details changed for David Eddleston on 30 June 2014 (2 pages)
5 June 2015Director's details changed for Mr Mark Eddleston on 30 June 2014 (2 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(7 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(6 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
17 May 2013Appointment of Mr Ryan Eddleston as a director (2 pages)
17 May 2013Appointment of Mr Mark Eddleston as a director (2 pages)
17 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 4
(3 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
24 February 2011Company name changed main street usa LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
24 February 2011Change of name notice (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Director's details changed for David Eddleston on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Janet Raine Eddleston on 13 May 2010 (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 May 2004Return made up to 13/05/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
17 May 2003Return made up to 13/05/03; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
29 June 2002Registered office changed on 29/06/02 from: 92-94 newbottle street houghton le spring tyne and wear DH4 4AJ (1 page)
29 June 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
9 May 2002Return made up to 13/05/02; full list of members (7 pages)
9 July 2001Return made up to 13/05/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Return made up to 13/05/99; no change of members (4 pages)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
5 June 1998Return made up to 13/05/98; full list of members (6 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
20 May 1996Return made up to 13/05/96; no change of members (4 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
3 May 1995Return made up to 13/05/95; full list of members (6 pages)