Company NameMainchance Solutions Limited
Company StatusDissolved
Company Number04178435
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Blagburn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Ilford Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NX
Secretary NameNatalia Blagburn
NationalityBritish
StatusClosed
Appointed29 March 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address30 Ilford Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NX
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered Address30 Ilford Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
28 May 2004Application for striking-off (1 page)
24 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
13 March 2001Incorporation (16 pages)