Company NameMainframe Installations Limited
Company StatusDissolved
Company Number02928752
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameMainframe Fibre Optics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Edward Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Somerville Gardens
Leigh On Sea
Essex
SS9 1DF
Director NameMr William James Carter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Ironwell Lane
Hockley
Essex
SS5 4JY
Secretary NameMr Ian Edward Carter
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Somerville Gardens
Leigh On Sea
Essex
SS9 1DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSouth House
48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
25 November 2008Director and secretary's change of particulars / ian carter / 02/11/2008 (1 page)
2 June 2008Return made up to 30/04/08; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Return made up to 30/04/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2005Return made up to 30/04/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Registered office changed on 04/07/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 June 2000Return made up to 13/05/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 1999Registered office changed on 28/06/99 from: j p smoothy & co sovereign house 82 west street rochford essex SS4 1AS (1 page)
17 June 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 February 1999Director's particulars changed (1 page)
24 July 1998Company name changed mainframe fibre optics LIMITED\certificate issued on 27/07/98 (2 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 June 1996Return made up to 13/05/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 June 1995Return made up to 13/05/95; full list of members (6 pages)
12 June 1995Director's particulars changed (2 pages)