Company NameMitek Door Panels Limited
DirectorsJean Elizabeth McManus and Michael McManus
Company StatusDissolved
Company Number02837394
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJean Elizabeth McManus
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Secretary NamePaula Shaw
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleManager
Correspondence Address28 Ladyhouse Lane
Milnrow
Rochdale
Lancashire
OL16 4EQ
Director NameMichael McManus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 years after company formation)
Appointment Duration27 years, 9 months
RoleManager
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Director NameMichael McManus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleBusiness
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Secretary NameJean Elizabeth McManus
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£593,253
Gross Profit£184,778
Net Worth£76,541
Cash£21,711
Current Liabilities£130,702

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Completion of winding up (1 page)
8 April 2002Order of court to wind up (2 pages)
15 September 2000Full accounts made up to 31 July 1999 (11 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 July 1998 (7 pages)
8 December 1999Return made up to 19/07/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 July 1997 (6 pages)
11 January 1999Accounts for a small company made up to 31 July 1996 (6 pages)
15 September 1998Return made up to 19/07/98; no change of members (4 pages)
7 November 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
7 November 1997New director appointed (2 pages)
10 October 1996Return made up to 19/07/96; no change of members (4 pages)
3 October 1996New secretary appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)