Company NameMaineside Developments Limited
DirectorDavid Edward Hartley Muir
Company StatusLiquidation
Company Number03500054
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Edward Hartley Muir
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Great Broughton
Middlesbrough
TS9 7EH
Secretary NameMrs Jeanette Muir
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Great Broughton
North Yorkshire
TS9 7EH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressTenon Recovery Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2007
Net Worth£153,361
Cash£822
Current Liabilities£641,692

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Next Accounts Due31 March 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due10 February 2017 (overdue)

Filing History

21 October 2014Restoration by order of the court (3 pages)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2014Liquidators statement of receipts and payments to 25 February 2014 (5 pages)
10 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
25 February 2014Liquidators' statement of receipts and payments to 12 February 2014 (5 pages)
25 February 2014Liquidators statement of receipts and payments to 12 February 2014 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 12 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 12 August 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 12 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 12 August 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Notice of Constitution of Liquidation Committee (2 pages)
25 February 2009Statement of affairs with form 4.19 (10 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
29 January 2009Registered office changed on 29/01/2009 from birchwood house dalby way coulby newham middlesbrough TS8 0TW (1 page)
27 January 2009Notice of appointment of receiver or manager (4 pages)
26 January 2009Notice of appointment of receiver or manager (2 pages)
26 January 2009Notice of appointment of receiver or manager (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (19 pages)
6 May 2008Return made up to 27/01/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 September 2007Particulars of mortgage/charge (8 pages)
2 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
1 March 2007Registered office changed on 01/03/07 from: brittania house brignell road middlesbrough cleveland TS2 1PS (1 page)
1 March 2007Return made up to 27/01/07; full list of members (6 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 March 2006Return made up to 27/01/06; full list of members (6 pages)
16 June 2005Particulars of mortgage/charge (19 pages)
10 May 2005Particulars of mortgage/charge (19 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (19 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
6 March 2004Return made up to 27/01/04; full list of members (6 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
1 March 2003Return made up to 27/01/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 February 2002Return made up to 27/01/02; full list of members (6 pages)
25 February 2002Ad 16/02/01--------- £ si 98@1=98 £ ic 200/298 (2 pages)
9 October 2001Full accounts made up to 31 May 2001 (13 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: belasis business centre belasis hall technology park billingham teesside TS23 4EA (1 page)
25 February 2000Return made up to 27/01/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 May 1999 (12 pages)
24 February 1999Return made up to 27/01/99; full list of members (6 pages)
7 January 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
1 September 1998Ad 21/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Registered office changed on 31/01/98 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
27 January 1998Incorporation (15 pages)