Company NameMirvex (U.K.) Limited
DirectorsKeith Blinston and John McDonald
Company StatusDissolved
Company Number02814051
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKeith Blinston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address10 Alderdale Drive
Heaton Mersey
Stockport
Cheshire
SK4 4AS
Secretary NameBrumell Karen
NationalityBritish
StatusCurrent
Appointed12 July 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address8 Burnbray Avenue
Manchester
Lancashire
M19 1DA
Director NameJohn McDonald
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address115 Arnesby Avenue
Sale
Cheshire
M33 2WH
Director NameDavid Brook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address22 Lynton Grove
Bradshaw
Halifax
West Yorkshire
HX2 9XN
Director NameRoger Sean Hannon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLe Coin 64 The Green
Acomb
York
YO26 5LR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBegbies Taylor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£411,779
Gross Profit£63,591
Net Worth£1,009
Cash£4,559
Current Liabilities£274,784

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Appointment of a voluntary liquidator (1 page)
25 July 2000Statement of affairs (9 pages)
12 July 2000Registered office changed on 12/07/00 from: unit 8 first floor heapriding business park ford street chestergate stockport SK3 0BT (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
1 June 2000Return made up to 29/04/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 September 1999 (13 pages)
2 June 1999Secretary's particulars changed (1 page)
26 May 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
1 February 1999Ad 23/07/98--------- £ si 95@1=95 £ ic 5/100 (2 pages)
25 January 1999New director appointed (2 pages)
29 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
6 November 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
6 November 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 November 1997Accounts for a dormant company made up to 30 April 1994 (3 pages)
16 June 1997Return made up to 29/04/97; full list of members (6 pages)
7 July 1996Return made up to 29/04/96; full list of members (6 pages)