Company NameMyriad Technical Appointments (London) Limited
Company StatusDissolved
Company Number01897141
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date29 February 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(11 years after company formation)
Appointment Duration3 years, 11 months (closed 29 February 2000)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMr Timothy Roy Buff
NationalityBritish
StatusClosed
Appointed11 March 1998(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyneton Park Lodge
Sweetwater Lane The Mumbleys
Thornbury
South Gloucestershire
BS35 3JX
Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(13 years, 10 months after company formation)
Appointment Duration1 year (closed 29 February 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameAlan Whitaker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address9 Wolsey Road
East Molesey
Surrey
KT8 9EL
Secretary NameElizabeth Whitaker
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address9 Wolsey Road
East Molesey
Surrey
KT8 9EL
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameMr Michael Frederick McGoun
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Secretary NameMr Paul Steven Rossington
NationalityBritish
StatusResigned
Appointed29 March 1996(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
15 October 1999Registered office changed on 15/10/99 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page)
28 September 1999Application for striking-off (1 page)
24 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
23 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Return made up to 24/07/99; full list of members (5 pages)
13 July 1999Director's particulars changed (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
29 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
25 September 1998Return made up to 24/07/98; full list of members (9 pages)
1 June 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
22 August 1997Return made up to 24/07/97; full list of members (6 pages)
23 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/09/96
(1 page)
12 September 1996Return made up to 24/07/96; full list of members (9 pages)
10 September 1996Full accounts made up to 30 November 1995 (9 pages)
6 August 1996Location of debenture register (1 page)
6 August 1996Location of register of members (1 page)
4 July 1996Auditor's resignation (1 page)
8 May 1996Secretary resigned (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996Registered office changed on 30/04/96 from: 95 station road hampton middlesex TW122BD (1 page)
16 April 1996Secretary resigned (2 pages)
16 August 1995Return made up to 24/07/95; no change of members (4 pages)
16 August 1995Full accounts made up to 30 November 1994 (8 pages)