About

Registered Number: 03291842
Date of Incorporation: 13/12/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 3 Saint Hildas Road, Hexham, Northumberland, NE46 2HE

 

Having been setup in 1996, Mainpage Computing Ltd are based in Northumberland, it's status in the Companies House registry is set to "Dissolved". Bridgett, Lynn, Campbell, Anthony Michael are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Anthony Michael 25 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BRIDGETT, Lynn 25 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
AA - Annual Accounts 17 November 2018
AA01 - Change of accounting reference date 10 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 04 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 December 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 10 November 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 December 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 06 January 2003
AUD - Auditor's letter of resignation 03 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 14 October 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 24 April 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
225 - Change of Accounting Reference Date 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.