Company Information for MAINLINK COMPUTER CONSULTANTS LIMITED
139-143 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
03064002
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAINLINK COMPUTER CONSULTANTS LIMITED | |
Legal Registered Office | |
139-143 UNION STREET OLDHAM OL1 1TE Other companies in OL1 | |
Company Number | 03064002 | |
---|---|---|
Company ID Number | 03064002 | |
Date formed | 1995-06-02 | |
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 | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 20:32:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
D R SEFTON & CO (SECRETARIAL) LTD. |
||
SANJAY PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D R SEFTON & CO SECRETARIES LTD |
Company Secretary | ||
DAVID RUSSELL SEFTON |
Company Secretary | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON CHAN LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
LAGAN RESTAURANT LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2015-10-20 | |
BULLS HEAD (GLOSSOP) LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2015-11-17 | |
FALLON J J ENGINEERS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2014-09-30 | |
MJI ENGINEERS LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
THE PRACHEE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
SILVER FOUNTAIN ENTERPRISES LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2007-06-19 | Dissolved 2017-03-14 | |
TTX WAREHOUSING & DISTRIBUTION LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
THE PALATINE (HADFIELD) LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
MERRYFAIR LTD | Company Secretary | 2007-04-01 | CURRENT | 2007-03-12 | Dissolved 2014-09-23 | |
BARSON LIFT COMPANY LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2015-08-21 | |
M E P HEALTH & SAFETY SERVICES LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
EXOTIC FOOD LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-04-28 | Dissolved 2014-06-07 | |
MAPLE PROJECTS (NW) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-05-09 | Dissolved 2014-08-19 | |
GOLDFIELD INVESTMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-10-06 | Dissolved 2013-10-15 | |
BARMAINE LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-05-31 | Dissolved 2014-02-25 | |
GLOBAL ASSETS (NW) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2005-09-28 | Dissolved 2013-10-29 | |
LAWPICK LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-01-21 | Dissolved 2015-09-01 | |
COMPLETE (N/W) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-04-12 | Active - Proposal to Strike off | |
P & J MEMORIALS LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-06-30 | Active | |
PENMORE DEVELOPMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-09-01 | Active | |
SEFTONS LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-03-28 | Active | |
CLEARCOAT (NORTH WEST) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-07-10 | Active | |
MACDONALD DEVELOPMENTS LTD | Company Secretary | 2006-08-24 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
NEXT CAR 4U LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Dissolved 2015-08-21 | |
HEYROD VILLAGE STORE LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2004-06-23 | Dissolved 2014-05-13 | |
J & J ACCIDENT REPAIR CENTRE LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-02-11 | Dissolved 2013-08-16 | |
NORTH WEST DIRECT FREIGHT LTD | Company Secretary | 2006-08-01 | CURRENT | 2003-12-19 | Dissolved 2017-12-27 | |
FIELDMASTERS LTD | Company Secretary | 2006-08-01 | CURRENT | 1997-05-30 | Active | |
HUNTER INTERNATIONAL LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-12-17 | Liquidation | |
ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD | Company Secretary | 2006-08-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
STECON LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-04-28 | Active | |
WESTEAST N/W LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
LANSDOWNE TRADING SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1996-11-14 | Active | |
JAYSURE MANUFACTURING LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1980-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM D.R.Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR D R SEFTON & CO (SECRETARIAL) LTD. on 2010-05-01 | |
CH01 | Director's details changed for Sanjay Patel on 2010-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 17/05/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/99 | |
363s | RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/97 | |
363s | RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
88(2)R | AD 09/09/95--------- £ SI 1@1=1 £ IC 1/2 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 MAINLINK COMPUTER CONSULTANTS LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MAINLINK COMPUTER CONSULTANTS 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. |