Company NameMain Trading Limited
Company StatusDissolved
Company Number06388268
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Laxmidas Popatlal Paleja
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPandon Quays 9 Love Lane
Newcastle On Tyne
Tyne & Wear
NE1 3DW
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed04 November 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameThe Phoenix Partnership (Corporation)
StatusResigned
Appointed25 March 2008(5 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 November 2008)
Correspondence Address16a Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PU

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 100
(4 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 100
(4 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 100
(4 pages)
19 October 2009Director's details changed for Paul Laxmidas Popatlal Paleja on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Laxmidas Popatlal Paleja on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Laxmidas Popatlal Paleja on 2 October 2009 (2 pages)
8 December 2008Return made up to 02/10/08; full list of members (3 pages)
8 December 2008Return made up to 02/10/08; full list of members (3 pages)
18 November 2008Secretary appointed david thomas scott (2 pages)
18 November 2008Secretary appointed david thomas scott (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 16A crowhall lane gateshead tyne and wear NE10 9PU (1 page)
13 November 2008Registered office changed on 13/11/2008 from 16A crowhall lane gateshead tyne and wear NE10 9PU (1 page)
13 November 2008Appointment Terminated Secretary the phoenix partnership (1 page)
13 November 2008Appointment terminated secretary the phoenix partnership (1 page)
21 August 2008Director's Change of Particulars / paul paleja / 01/04/2008 / HouseName/Number was: , now: pandon quays; Street was: 17 charlton walk, now: 9 love lane; Area was: bensham, now: ; Post Town was: gateshead, now: newcastle on tyne; Post Code was: NE8 2HH, now: NE1 3DW (1 page)
21 August 2008Director's change of particulars / paul paleja / 01/04/2008 (1 page)
19 August 2008Director appointed paul laxmidas popatlal paleja (3 pages)
19 August 2008Director appointed paul laxmidas popatlal paleja (3 pages)
21 April 2008Secretary appointed the phoenix partnership (2 pages)
21 April 2008Secretary appointed the phoenix partnership (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page)
15 April 2008Registered office changed on 15/04/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page)
19 March 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from main trading LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 March 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
19 March 2008Ad 18/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 March 2008Appointment Terminated Director ocs directors LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from main trading LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2008Appointment terminated director ocs directors LIMITED (1 page)
19 March 2008Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2007Incorporation (18 pages)
2 October 2007Incorporation (18 pages)