Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIN STREET HOMES LTD
Company Information for

MAIN STREET HOMES LTD

ROSE HILL, SURREY, SM1,
Company Registration Number
05248880
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Main Street Homes Ltd
MAIN STREET HOMES LTD was founded on 2004-10-04 and had its registered office in Rose Hill. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
MAIN STREET HOMES LTD
 
Legal Registered Office
ROSE HILL
SURREY
 
Filing Information
Company Number 05248880
Date formed 2004-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-03-22
Type of accounts DORMANT
Last Datalog update: 2016-03-29 04:43:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAIN STREET HOMES LTD
The following companies were found which have the same name as MAIN STREET HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAIN STREET HOMES, L.L.C. 1109 NE 167TH AVE VANCOUVER WA 98684 Dissolved Company formed on the 2002-06-18
MAIN STREET HOMES INC. 1232 N PROSPECT ST TACOMA WA 98406 Dissolved Company formed on the 2005-02-07
MAIN STREET HOMES, LLC 1901 S 120TH STREET Lafayette CO 80026 Administratively Dissolved Company formed on the 1999-01-13
Main Street Homes, LLC 2471 Cave Ridge Road Mt. Jackson VA 22842 Active Company formed on the 2014-05-19
Main Street Homes MT, LLC 3520-A COURTHOUSE RD NORTH CHESTERFIELD VA 23236 Active Company formed on the 2012-08-09
MAIN STREET HOMES OF VA, INC. PO BOX 461 MIDLOTHIAN VA 23113 Active Company formed on the 2010-03-09
MAIN STREET HOMES LTD. 6805 COLLEEN DR - BOARDMAN OH 44512 Active Company formed on the 1996-04-18
MAIN STREET HOMES NV Permanently Revoked Company formed on the 2003-10-07
MAIN STREET HOMES INC. 15 STRATTON LANE SUFFOLK STONY BROOK NEW YORK 11790 Active Company formed on the 2016-06-10
MAIN STREET HOMES PRIVATE LIMITED A/2 Plot No 760 Sreema residency Laxmisagar Bhubaneswar Orissa 751006 ACTIVE Company formed on the 2013-11-27
MAIN STREET HOMES FLORIDA LLC 1834 LIVE OAK DRIVE JACKSONVILLE FL 32246 Inactive Company formed on the 2014-06-27
MAIN STREET HOMES INC Delaware Unknown
MAIN STREET HOMES AT SUSSEX LLC Delaware Unknown
MAIN STREET HOMES AT BAY FOREST LLC Delaware Unknown
MAIN STREET HOMES LLC Georgia Unknown
MAIN STREET HOMES Georgia Unknown
MAIN STREET HOMES LLC Georgia Unknown
MAIN STREET HOMES OF DEKALB, INC. PO BOX 1658 KENNESAW GA 30156-8658 Dissolved Company formed on the 1995-07-26
MAIN STREET HOMES INC Georgia Unknown
MAIN STREET HOMES LIMITED Michigan UNKNOWN

Company Officers of MAIN STREET HOMES LTD

Current Directors
Officer Role Date Appointed
ASHLEY GUY DENNISON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUTTON FORMATION SERVICES LIMITED
Director 2010-02-12 2011-04-01
LINDA EILEEN COUGHIN
Company Secretary 2004-10-04 2010-03-22
ANTHONY COUGHIN
Director 2004-10-04 2010-02-12
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-10-04 2004-10-04
DUPORT DIRECTOR LIMITED
Nominated Director 2004-10-04 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY GUY DENNISON N.J. HARRIS LIMITED Director 2013-11-28 CURRENT 2003-12-05 Dissolved 2015-11-17
ASHLEY GUY DENNISON 2 EASY BUILDERS LIMITED Director 2013-11-25 CURRENT 2012-07-24 Dissolved 2015-11-17
ASHLEY GUY DENNISON DIAMONDS R FOREVER LIMITED Director 2013-03-20 CURRENT 2013-01-21 Active
ASHLEY GUY DENNISON ULTIMATE LOOK LIMITED Director 2013-03-18 CURRENT 2003-03-18 Dissolved 2015-11-17
ASHLEY GUY DENNISON H.R. HOUSING LIMITED Director 2012-12-31 CURRENT 2001-07-25 Dissolved 2017-06-22
ASHLEY GUY DENNISON STEPHANIE BOYLE LIMITED Director 2012-11-03 CURRENT 2012-11-02 Dissolved 2015-11-17
ASHLEY GUY DENNISON QUANTUM WELLNESS LIMITED Director 2012-11-01 CURRENT 2006-10-31 Dissolved 2015-11-17
ASHLEY GUY DENNISON FSM (UK) LIMITED Director 2012-09-04 CURRENT 2007-09-03 Dissolved 2015-11-17
ASHLEY GUY DENNISON BEAUTY & COSMETIC CONSULTANTS LTD Director 2012-04-08 CURRENT 2002-04-11 Dissolved 2015-11-17
ASHLEY GUY DENNISON DRD MANAGEMENT LIMITED Director 2011-09-26 CURRENT 2001-10-05 Dissolved 2015-11-17
ASHLEY GUY DENNISON BRITBOY MUSIC LIMITED Director 2011-09-24 CURRENT 2007-09-24 Dissolved 2015-12-29
ASHLEY GUY DENNISON JARDINE RE (UK) LIMITED Director 2011-05-12 CURRENT 2003-05-14 Active
ASHLEY GUY DENNISON THE UNCARVED BLOCK LIMITED Director 2011-05-09 CURRENT 2007-05-09 Dissolved 2015-11-17
ASHLEY GUY DENNISON BRITBOY CLOTHING LIMITED Director 2011-05-04 CURRENT 2007-05-04 Dissolved 2015-11-17
ASHLEY GUY DENNISON J. FENTON LIMITED Director 2011-04-01 CURRENT 2004-02-02 Dissolved 2015-11-17
ASHLEY GUY DENNISON AURYN PROPERTY MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2006-12-18 Dissolved 2015-11-17
ASHLEY GUY DENNISON 44 - 46 MONTEM ROAD LIMITED Director 2011-04-01 CURRENT 2006-10-31 Dissolved 2015-11-17
ASHLEY GUY DENNISON STONY MEADOW SOLUTIONS LIMITED Director 2011-04-01 CURRENT 2005-04-19 Dissolved 2015-11-17
ASHLEY GUY DENNISON AROMACRAFT LIMITED Director 2011-04-01 CURRENT 2005-04-19 Dissolved 2016-10-04
ASHLEY GUY DENNISON DELTA PROPERTIES (KENT) LIMITED Director 2011-04-01 CURRENT 2002-12-17 Active
ASHLEY GUY DENNISON GARDENING & GROUNDWORKS LIMITED Director 2011-03-30 CURRENT 2002-04-22 Dissolved 2015-11-17
ASHLEY GUY DENNISON CAMELOT (HOLDINGS) LIMITED Director 2011-03-29 CURRENT 1999-02-12 Active
ASHLEY GUY DENNISON RUSPER GOLF LIMITED Director 2011-03-28 CURRENT 1997-10-22 Active
ASHLEY GUY DENNISON M.I. SERVICES LIMITED Director 2011-03-28 CURRENT 1990-03-26 Active
ASHLEY GUY DENNISON C.K. DATA ELECTRICAL LIMITED Director 2011-03-28 CURRENT 1998-07-09 Active - Proposal to Strike off
ASHLEY GUY DENNISON CENTRE FOR ENDOMETRIOSIS & PELVIC PAIN LTD Director 2011-03-28 CURRENT 1998-10-22 Active
ASHLEY GUY DENNISON JED PROPERTY MAINTENANCE LIMITED Director 2011-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
ASHLEY GUY DENNISON ROCQ DEVELOPMENT LIMITED Director 2010-11-22 CURRENT 2006-10-31 Dissolved 2015-11-17
ASHLEY GUY DENNISON ARTHUR HOAD & SONS LIMITED Director 2010-11-22 CURRENT 1962-03-22 Active
ASHLEY GUY DENNISON COMMUNICATION AND GENERAL SERVICES LIMITED Director 2010-07-19 CURRENT 2008-12-17 Dissolved 2015-11-17
ASHLEY GUY DENNISON GORDON HARDWICK ESTATE LTD Director 2010-07-16 CURRENT 2002-05-30 Dissolved 2015-11-17
ASHLEY GUY DENNISON LOGAN REAL ESTATE SERVICES LIMITED Director 2009-04-24 CURRENT 2003-02-13 Dissolved 2016-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-22GAZ2STRUCK OFF AND DISSOLVED
2016-01-05GAZ1FIRST GAZETTE
2015-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0104/10/14 FULL LIST
2014-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-10-07AR0104/10/13 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-04AR0104/10/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-04AR0104/10/11 FULL LIST
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-04-01AP01DIRECTOR APPOINTED MR ASHLEY GUY DENNISON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SUTTON FORMATION SERVICES LIMITED
2010-10-05AR0104/10/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-31DISS40DISS40 (DISS40(SOAD))
2010-03-30AR0104/10/09 FULL LIST
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY LINDA COUGHIN
2010-02-18AP02CORPORATE DIRECTOR APPOINTED SUTTON FORMATION SERVICES LIMITED
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHIN
2010-02-02GAZ1FIRST GAZETTE
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU
2008-12-16363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-19363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-30363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 106 GROVE ROAD SUTTON SM1 2AP
2006-04-11363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-1888(2)RAD 04/10/04--------- £ SI 8@1=8 £ IC 2/10
2004-10-04288bSECRETARY RESIGNED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAIN STREET HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MAIN STREET HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIN STREET HOMES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MAIN STREET HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAIN STREET HOMES LTD
Trademarks
We have not found any records of MAIN STREET HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIN STREET HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAIN STREET HOMES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MAIN STREET HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAIN STREET HOMES LTDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIN STREET HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIN STREET HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.