Company Name2 Men & A Mouse Limited
DirectorsNigel Peter John Griffiths and Nicholas Anthony Porter
Company StatusDissolved
Company Number02605485
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)

Business Activity

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

Directors

Director NameNigel Peter John Griffiths
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(same day as company formation)
RoleGraphic Designer
Correspondence Address10 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameMr Nicholas Anthony Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(same day as company formation)
RoleSales Executive/Manager
Country of ResidenceEngland
Correspondence Address30 Ramillies Avenue
Cheadle Hulme
Cheshire
SK8 7AL
Secretary NameNigel Peter John Griffiths
NationalityBritish
StatusCurrent
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Basement Studio
48 Middle Hillgate
Stockport
Cheshire
SK1 3DG
Director NameVictoria McGibbon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1997)
RoleAssociate Director
Correspondence Address330 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5EA

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
5 January 1998Registered office changed on 05/01/98 from: the old exchange 514 liverpool road irlam manchester M44 6AJ (1 page)
29 December 1997Statement of affairs (14 pages)
29 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 December 1997Appointment of a voluntary liquidator (2 pages)
20 October 1997Director resigned (1 page)
18 March 1997Accounting reference date extended from 30/04 to 31/05 (1 page)
29 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 April 1996Return made up to 26/04/96; no change of members (4 pages)
13 March 1996New director appointed (2 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)