Company Information for MAINSTACK LIMITED
93-94 DARLINGTON STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EX,
|
Company Registration Number
02190989
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAINSTACK LIMITED | |
Legal Registered Office | |
93-94 DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4EX Other companies in WV1 | |
Company Number | 02190989 | |
---|---|---|
Company ID Number | 02190989 | |
Date formed | 1987-11-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:56:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAINSTACK INC | 2407 SOUTH CONGRESS AVENUE #E133 AUSTIN Texas 78704 | Dissolved | Company formed on the 2015-01-07 | |
MAINSTACK LLC | 9222 ROOSEVELT WAY NE APT 207 SEATTLE WA 981152857 | Dissolved | Company formed on the 2017-01-01 | |
MAINSTACK SOCIAL COMMERCE INC. | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2024-03-25 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANN WELLINGS |
||
ANNE PATRICIA BAILEY |
||
DOROTHY MCDONALD |
||
NICHOLAS ESMOND PIGOTT |
||
SARITA SHARMA |
||
JACQUELINE ANN WELLINGS |
||
WILLIAM MICHAEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMJIT SINGH TOOR |
Director | ||
SUSAN JAYNE SPENCER |
Company Secretary | ||
SUSAN JAYNE SPENCER |
Director | ||
ANTHONY GEORGE KINCH |
Director | ||
ROBERT CHESTERTON |
Company Secretary | ||
ROSEMARY ANN PASKINS |
Director | ||
SHIRLEY TILSTON |
Company Secretary | ||
SHIRLEY TILSTON |
Director | ||
SUSAN CAROLINE PASCOE |
Director | ||
CLAUDETTE NEMBHARD |
Director | ||
HOWARD ERNEST STRIDE |
Director | ||
RUTH MARGARET WILLS |
Director | ||
RUTH MARGARET WILLS |
Company Secretary | ||
KAREN ELIZABETH HOLDEN |
Director | ||
GERARD MICHAEL WALSH |
Director | ||
MARGARET PAGET FELTON |
Company Secretary | ||
PAMELA MAY ROGERS |
Director | ||
DOREEN MARY RUSSELL |
Director | ||
SHIRLEY BURDEN |
Company Secretary | ||
MARGARET WOODWARD |
Director | ||
JOHN WALTON SMITH |
Director | ||
JOHN WALTON SMITH |
Company Secretary | ||
PATRICK HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGE CONCERN WOLVERHAMPTON | Director | 2012-01-19 | CURRENT | 1995-08-08 | Active | |
AGE CONCERN WOLVERHAMPTON | Director | 2008-10-01 | CURRENT | 1995-08-08 | Active | |
AGE CONCERN WOLVERHAMPTON | Director | 1995-08-22 | CURRENT | 1995-08-08 | Active | |
AGE CONCERN WOLVERHAMPTON | Director | 2014-11-04 | CURRENT | 1995-08-08 | Active | |
AGE CONCERN WOLVERHAMPTON | Director | 2008-10-14 | CURRENT | 1995-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 94 Darlington Street Wolverhampton West Midlands WV1 4EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT SINGH TOOR | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE ANN WELLINGS | |
AP03 | Appointment of Ms Jacqueline Ann Wellings as company secretary on 2017-03-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JAYNE SPENCER | |
TM02 | Termination of appointment of Susan Jayne Spencer on 2017-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE KINCH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PARAMJIT SINGH TOOR | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARITA SHARMA | |
AUD | AUDITOR'S RESIGNATION | |
AA | COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE PATRICIA BAILEY | |
AP03 | SECRETARY APPOINTED MS SUSAN JAYNE SPENCER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CHESTERTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MS SUSAN JAYNE SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PASKINS | |
AR01 | 25/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TILSTON | |
AP03 | SECRETARY APPOINTED MR ROBERT CHESTERTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY TILSTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 25/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY ANN PASKINS | |
AR01 | 25/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PASCOE | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY MCDONALD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANTHONY GEORGE KINCH / 26/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE NEMBHARD | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE NEMBHARD / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL WILLIAMS / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY TILSTON / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ESMOND PIGOTT / 24/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED CLAUDETTE NEMBHARD | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED REVEREND ANTHONY GEORGE KINCH | |
288a | DIRECTOR APPOINTED WILLIAM MICHAEL WILLIAMS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HOWARD STRIDE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINSTACK LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as MAINSTACK LIMITED are:
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. |