Company NameThe Mis Group (UK) Limited
Company StatusDissolved
Company Number02427679
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)
Dissolution Date19 April 2011 (13 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Robert Lionel Coombs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stoney Lane
Honley
Holmfirth
West Yorkshire
HD9 6DY
Secretary NameNicola Zoe Coombs
NationalityBritish
StatusClosed
Appointed31 December 2004(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2011)
RoleCo Secretary
Correspondence Address7 Stoney Lane
Honley
Holmfirth
West Yorkshire
HD9 6DY
Director NameNicola Zoe Coombs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2011)
RoleAdministrator
Correspondence Address7 Stoney Lane
Honley
Holmfirth
West Yorkshire
HD9 6DY
Director NameSecretary Susan Loraine Simkiss
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address16 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HX
Director NamePaul Simkiss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 1994)
RoleGeneral Manager
Correspondence Address16 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HX
Secretary NameSecretary Susan Loraine Simkiss
NationalityBritish
StatusResigned
Appointed31 March 1990(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address16 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HX
Director NameJean Winter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 April 1994)
RoleAccounting Technician
Correspondence Address667 Halifax Road
Bradford
West Yorkshire
BD6 2QS
Secretary NamePaul Simkiss
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 29 April 1994)
RoleManaging Director
Correspondence Address16 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HX
Director NameSusan Laraine Simkiss
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 29 April 1994)
RoleGeneral Manager
Correspondence AddressSovereign House
Bonegate Road
Brighouse
West Yorkshire
HD6 1SP
Director NameDale Anthony Simkiss
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 1997)
RoleH M Forces
Correspondence AddressSoverign House
Bonegate
Brighouse
West Yorkshire
HD6 1SP
Director NameNicola Zoe Simkiss
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressSoverign House
Bonegate Road
Brighouse
West Yorkshire
HD6 1SP
Secretary NameNicola Zoe Simkiss
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressSoverign House
Bonegate Road
Brighouse
West Yorkshire
HD6 1SP
Director NamePaul Simkiss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address3 Old Lane
Brighouse
West Yorkshire
HD6 1UG
Director NameSusan Laraine Simkiss
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 September 2001)
RoleCompany Director
Correspondence Address3 Old Lane
Brighouse
West Yorkshire
HD6 1UG
Secretary NamePaul Simkiss
NationalityBritish
StatusResigned
Appointed17 September 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address3 Old Lane
Brighouse
West Yorkshire
HD6 1UG
Director NameCraig Wilcock
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Oak Terrace
Stainland
Halifax
West Yorkshire
HX4 9EY
Secretary NameMr Charles Robert Lionel Coombs
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stoney Lane
Honley
Holmfirth
West Yorkshire
HD9 6DY
Director NameHayley Elizabeth Booth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2008)
RoleManager Finance
Correspondence Address5 Score Croft
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EA
Director NameKellie Holden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2008)
RoleCompliance
Correspondence Address10 Fewston Ave
Bradford
West Yorkshire
BD6 3WF

Location

Registered AddressBaines And Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£316,284
Net Worth-£25,692
Current Liabilities£18,573

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved following liquidation (1 page)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2009Statement of affairs with form 4.19 (7 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
(1 page)
2 September 2009Statement of affairs with form 4.19 (7 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Registered office changed on 10/08/2009 from 3 cherry tree centre market street huddersfield west yorkshire HD1 2ET (1 page)
10 August 2009Registered office changed on 10/08/2009 from 3 cherry tree centre market street huddersfield west yorkshire HD1 2ET (1 page)
8 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 March 2009Registered office changed on 02/03/2009 from 1 richard street rochdale lancashire OL11 1DU (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1 richard street rochdale lancashire OL11 1DU (1 page)
5 November 2008Appointment Terminated Director hayley booth (1 page)
5 November 2008Appointment terminated director kellie holden (1 page)
5 November 2008Return made up to 29/09/08; full list of members (3 pages)
5 November 2008Appointment terminated director hayley booth (1 page)
5 November 2008Return made up to 29/09/08; full list of members (3 pages)
5 November 2008Appointment Terminated Director kellie holden (1 page)
2 July 2008Registered office changed on 02/07/2008 from 3 cherrytree centre market street huddersfield west yorkshire HD1 2ET (1 page)
2 July 2008Registered office changed on 02/07/2008 from 3 cherrytree centre market street huddersfield west yorkshire HD1 2ET (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 October 2007Memorandum and Articles of Association (6 pages)
31 October 2007Memorandum and Articles of Association (6 pages)
24 October 2007Company name changed the mortgage shop huddersfield l imited\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed the mortgage shop huddersfield l imited\certificate issued on 24/10/07 (2 pages)
19 October 2007Return made up to 29/09/07; no change of members (8 pages)
19 October 2007Return made up to 29/09/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 29/09/06; full list of members (8 pages)
4 December 2006Return made up to 29/09/06; full list of members (8 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
9 December 2005Return made up to 29/09/05; full list of members (6 pages)
9 December 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 29/09/04; full list of members (7 pages)
8 November 2004Return made up to 29/09/04; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003Resolutions
  • RES13 ‐ Sub div 2 @ 50 pence 31/03/03
(1 page)
30 April 2003Resolutions
  • RES13 ‐ Sub div 2 @ 50 pence 31/03/03
(1 page)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: sovereign house bonegate road brighouse west yorkshire HD6 1SP (1 page)
30 April 2003Registered office changed on 30/04/03 from: sovereign house bonegate road brighouse west yorkshire HD6 1SP (1 page)
1 November 2002Return made up to 29/09/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 November 2002Return made up to 29/09/02; full list of members (7 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Ad 17/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Ad 17/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 September 2001Accounts made up to 31 March 2001 (1 page)
13 September 2001Company name changed the halifax mortgage shop limite d\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed the halifax mortgage shop limite d\certificate issued on 13/09/01 (2 pages)
14 December 2000Accounts made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
17 April 2000Company name changed saudi british recruitment limite d\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed saudi british recruitment limite d\certificate issued on 18/04/00 (2 pages)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Accounts made up to 31 March 1999 (1 page)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 September 1999Return made up to 29/09/99; full list of members (6 pages)
24 September 1999Return made up to 29/09/99; full list of members (6 pages)
24 September 1998Return made up to 29/09/98; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 September 1998Accounts made up to 31 March 1998 (1 page)
24 September 1998Return made up to 29/09/98; no change of members (4 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Accounts made up to 31 March 1997 (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Return made up to 29/09/97; full list of members (6 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts made up to 31 March 1996 (1 page)
11 October 1996Return made up to 29/09/96; full list of members (6 pages)
11 October 1996Return made up to 29/09/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Return made up to 29/09/95; no change of members (4 pages)
15 November 1995Return made up to 29/09/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)