Company NameMirevale Limited
DirectorThomas Reilly
Company StatusDissolved
Company Number02849012
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Reilly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address237 Percy Road
Whitton
Middlesex
TW2 6JL
Secretary NameDouglas Henry Jack
NationalityBritish
StatusCurrent
Appointed01 June 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address32 Twyford House
Elwood Street
London
N5 1EG
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKim Reilly
NationalityBritish
StatusResigned
Appointed05 November 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address237 Percy Road
Whitton
Twickenham
Middlesex
TW2 6JL
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Registered office changed on 04/11/96 from: 2 green street lower sunbury TW16 6RN (1 page)
27 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1996Appointment of a voluntary liquidator (1 page)
20 August 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
19 September 1995Return made up to 15/08/95; change of members (6 pages)
21 June 1995Auditor's resignation (2 pages)