Company NameMichael Mee Textiles Limited
Company StatusDissolved
Company Number01988545
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Maxwell Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Farm Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QS
Director NameMrs Linda Mee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 September 2008)
RoleSecretary
Correspondence Address5 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Director NameMr Michael Francis Mee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 September 2008)
RoleManaging Director
Correspondence Address5 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Secretary NameMrs Linda Mee
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address5 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Director NameValerie Clarke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address50 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT

Location

Registered AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1000 at 1Citygolden LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 February 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 25 February 2010 (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1,000
(4 pages)
25 February 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0th on 25 February 2010 (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1,000
(4 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 October 2009Return made up to 10/07/09; full list of members (3 pages)
2 October 2009Return made up to 10/07/09; full list of members (3 pages)
3 October 2008Appointment Terminated Director and Secretary linda mee (1 page)
3 October 2008Appointment terminated director and secretary linda mee (1 page)
2 October 2008Registered office changed on 02/10/2008 from 5 delamere road hazel grove stockport SK7 4NW (1 page)
2 October 2008Director appointed christopher maxwell hughes (2 pages)
2 October 2008Director appointed christopher maxwell hughes (2 pages)
2 October 2008Appointment terminated director michael mee (1 page)
2 October 2008Appointment Terminated Director michael mee (1 page)
2 October 2008Registered office changed on 02/10/2008 from 5 delamere road hazel grove stockport SK7 4NW (1 page)
22 September 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
22 September 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 January 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
30 January 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
28 July 2007Return made up to 10/07/07; no change of members (7 pages)
28 July 2007Return made up to 10/07/07; no change of members (7 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 July 2006Return made up to 10/07/06; full list of members (7 pages)
18 July 2006Return made up to 10/07/06; full list of members (7 pages)
2 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
2 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 July 2005Return made up to 10/07/05; full list of members (7 pages)
4 July 2005Return made up to 10/07/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 July 2004Return made up to 10/07/04; full list of members (7 pages)
2 July 2004Return made up to 10/07/04; full list of members (7 pages)
8 July 2003Return made up to 10/07/03; full list of members (8 pages)
8 July 2003Return made up to 10/07/03; full list of members (8 pages)
17 June 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
17 June 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
4 July 2002Return made up to 10/07/02; full list of members (8 pages)
4 July 2002Return made up to 10/07/02; full list of members (8 pages)
11 June 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
11 June 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (17 pages)
13 June 2001Full accounts made up to 30 April 2001 (17 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 10/07/00; full list of members (7 pages)
18 July 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
18 July 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
28 July 1999Return made up to 10/07/99; no change of members (4 pages)
28 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 June 1999Full accounts made up to 30 April 1999 (18 pages)
15 June 1999Full accounts made up to 30 April 1999 (18 pages)
8 October 1998Full accounts made up to 30 April 1998 (17 pages)
8 October 1998Full accounts made up to 30 April 1998 (17 pages)
26 July 1998Return made up to 10/07/98; full list of members (6 pages)
26 July 1998Return made up to 10/07/98; full list of members (6 pages)
7 October 1997Full accounts made up to 30 April 1997 (15 pages)
7 October 1997Full accounts made up to 30 April 1997 (15 pages)
23 September 1997Return made up to 10/07/97; no change of members (4 pages)
23 September 1997Return made up to 10/07/97; no change of members (4 pages)
24 July 1996Return made up to 10/07/96; no change of members (4 pages)
24 July 1996Return made up to 10/07/96; no change of members (4 pages)
25 June 1996Accounts for a medium company made up to 30 April 1996 (10 pages)
25 June 1996Accounts for a medium company made up to 30 April 1996 (10 pages)
4 October 1995Accounts for a medium company made up to 30 April 1995 (10 pages)
4 October 1995Accounts for a medium company made up to 30 April 1995 (10 pages)
17 July 1995Return made up to 10/07/95; full list of members (6 pages)
17 July 1995Return made up to 10/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 August 1992Return made up to 10/07/92; full list of members (5 pages)
11 August 1992Return made up to 10/07/92; full list of members (5 pages)
28 July 1991Return made up to 10/07/91; no change of members (6 pages)
28 July 1991Return made up to 10/07/91; no change of members (6 pages)
11 September 1990Return made up to 10/07/90; full list of members (4 pages)
11 September 1990Return made up to 10/07/90; full list of members (4 pages)
12 February 1986Certificate of incorporation (1 page)
12 February 1986Certificate of incorporation (1 page)