MAINFRAME UK LIMITED

Century Building Teesway Century Building Teesway, Stockton-On-Tees, TS18 2RS, Cleveland
StatusDISSOLVED
Company No.06134099
CategoryPrivate Limited Company
Incorporated02 Mar 2007
Age17 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 30 days

SUMMARY

MAINFRAME UK LIMITED is an dissolved private limited company with number 06134099. It was incorporated 17 years, 3 months, 11 days ago, on 02 March 2007 and it was dissolved 4 years, 4 months, 30 days ago, on 14 January 2020. The company address is Century Building Teesway Century Building Teesway, Stockton-on-tees, TS18 2RS, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Christopher Thomas Williams

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Geoffrey Longstaff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061340990001

Charge creation date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mcwhinnie

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thomas Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: 2Nd Floor 10 Grange Road Darlington County Durham DL1 5NG United Kingdom

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Old address: Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH

Change date: 2010-12-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Anthony Mcwhinnie

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Bridgehouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Wayne Bridgehouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary victoria bridgehouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 30/09/07 from: 33 powick drive, romiley stockport cheshire SK6 3EG

Documents

View document PDF

Incorporation company

Date: 02 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNAGE BUTCHERS LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:11518670
Status:ACTIVE
Category:Private Limited Company
Number:01742959
Status:ACTIVE
Category:Private Limited Company

JAREK DANCZAK LTD

40 HERDSTON PLACE,CUMNOCK,KA18 1LL

Number:SC598452
Status:ACTIVE
Category:Private Limited Company

READS DEVELOPMENTS LIMITED

191 READS AVENUE,LANCASHIRE,FY1 4HZ

Number:04820329
Status:ACTIVE
Category:Private Limited Company

SHELADIYA LIMITED

70 CROFTS ROAD,HARROW,HA1 2PJ

Number:08290137
Status:ACTIVE
Category:Private Limited Company

TME PROPERTY HOLDINGS LIMITED

24B LIVERPOOL ROAD,THORNTON HEATH,CR7 8LS

Number:11045397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source