MAINSTAY HOLDINGS LIMITED
COAL ROAD

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 02275450
Status Liquidation
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address C/O WILSON PITTS, GLENDEVON HOUSE HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office changed on 19/11/03 from: 100/102 beverley road hull north humberside HU3 iya; Appointment of a liquidator ; Order of court to wind up . The most likely internet sites of MAINSTAY HOLDINGS LIMITED are www.mainstayholdings.co.uk, and www.mainstay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstay Holdings Limited is a Private Limited Company. The company registration number is 02275450. Mainstay Holdings Limited has been working since 08 July 1988. The present status of the company is Liquidation. The registered address of Mainstay Holdings Limited is C O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds Ls14 1pq. . CLEARY, Susan Ann is a Secretary of the company. CLEARY, Paul Vincent is a Director of the company. CLEARY, Susan Ann is a Director of the company. The company operates in "Holding Companies including Head Offices".


Current Directors


Director
CLEARY, Paul Vincent

72 years old

Director
CLEARY, Susan Ann

70 years old

MAINSTAY HOLDINGS LIMITED Events

19 Nov 2003
Registered office changed on 19/11/03 from: 100/102 beverley road hull north humberside HU3 iya
21 Dec 1993
Appointment of a liquidator

08 Nov 1993
Order of court to wind up

27 Jul 1993
First Gazette notice for compulsory strike-off

26 Jul 1993
Strike-off action suspended

...
... and 9 more events
24 Jan 1990
Group accounts for a small company made up to 31 August 1989

14 Sep 1988
Particulars of mortgage/charge

04 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1988
Registered office changed on 04/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

08 Jul 1988
Incorporation

MAINSTAY HOLDINGS LIMITED Charges

7 September 1988
Legal mortgage
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H piece of land to the north of bontoft avenue city of…