Company NameMIC Retail Limited
Company StatusDissolved
Company Number03421055
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date1 October 2016 (7 years, 7 months ago)
Previous NameDuncan Wells Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameBaljinder Kaur Sidhu
NationalityIndian
StatusClosed
Appointed15 August 2003(5 years, 12 months after company formation)
Appointment Duration13 years, 1 month (closed 01 October 2016)
RoleCompany Director
Correspondence AddressUnits 5-6 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP
Director NameMrs Baljinder Kaur Sidhu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(16 years after company formation)
Appointment Duration3 years, 1 month (closed 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5-6 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP
Director NameRichard Braddock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Bollin Drive
Timperley
Altrincham
Cheshire
WA14 5QR
Secretary NameMichael Terence Ryan
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Dorset Road
Bowdon
Altrincham
Cheshire
WA14 4QN
Director NameMr Ashwani Kumar Saggar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandiway 10 Kingston Hill
Cheadle
Stockport
Cheshire
SK8 1JS
Director NameKanwar Paul Banga
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2000)
RoleDirector/Company Secretary
Correspondence Address22 Abbeydale Close
Ashton Under Lyne
Lancashire
OL6 9AS
Secretary NameKanwar Paul Banga
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2000)
RoleDirector/Company Secretary
Correspondence Address22 Abbeydale Close
Ashton Under Lyne
Lancashire
OL6 9AS
Director NameAkbal Kaur
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2002)
RoleS Employed Retaler
Correspondence Address7 Marina Drive
Northfleet
Gravesend
Kent
DA11 9LQ
Director NameReshvir Kaur
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2002)
RoleRetailer
Correspondence Address10 Bramble Close
Middlewich
Cheshire
CW10 9FZ
Secretary NameAkbal Kaur
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2002)
RoleS Employed Retaler
Correspondence Address7 Marina Drive
Northfleet
Gravesend
Kent
DA11 9LQ
Director NameDiane Louise Bellamy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressCreg Neish
9 Mercers Road Hopwood
Heywood
OL10 2NP
Director NameMr Sukhbir Singh Sidhu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5-6 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP
Secretary NameDiane Louise Bellamy
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressCreg Neish
9 Mercers Road Hopwood
Heywood
OL10 2NP
Director NameJassir Singh Sidhu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2003)
RoleManager
Correspondence AddressEdan Villa
Burtonwood Road, Great Sankey
Warrington
Cheshire
WA5 3AN
Secretary NameJassir Singh Sidhu
NationalityBritish
StatusResigned
Appointed25 April 2003(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2003)
RoleManager
Correspondence AddressEdan Villa
Burtonwood Road, Great Sankey
Warrington
Cheshire
WA5 3AN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnits 5-6 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£234,072
Cash£611
Current Liabilities£540,926

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2015Liquidators' statement of receipts and payments to 26 February 2015 (4 pages)
29 April 2015Liquidators' statement of receipts and payments to 26 February 2015 (4 pages)
29 April 2015Liquidators statement of receipts and payments to 26 February 2015 (4 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Statement of affairs with form 4.19 (5 pages)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
(3 pages)
1 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
(3 pages)
23 August 2013Appointment of Mrs Baljinder Sidhu as a director (2 pages)
23 August 2013Termination of appointment of Sukhbir Sidhu as a director (1 page)
23 August 2013Termination of appointment of Sukhbir Sidhu as a director (1 page)
23 August 2013Appointment of Mrs Baljinder Sidhu as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Registered office address changed from Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB on 7 September 2012 (1 page)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB on 7 September 2012 (1 page)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB on 7 September 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Sukhbir Singh Sidhu on 17 August 2010 (2 pages)
4 November 2010Director's details changed for Sukhbir Singh Sidhu on 17 August 2010 (2 pages)
4 November 2010Secretary's details changed for Baljinder Kaur Sidhu on 17 August 2010 (1 page)
4 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
4 November 2010Secretary's details changed for Baljinder Kaur Sidhu on 17 August 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 September 2008Return made up to 18/08/08; full list of members (3 pages)
22 September 2008Return made up to 18/08/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 October 2007Return made up to 18/08/07; no change of members (6 pages)
18 October 2007Return made up to 18/08/07; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 October 2006Return made up to 18/08/06; full list of members (6 pages)
4 October 2006Return made up to 18/08/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 August 2005Return made up to 18/08/05; full list of members (6 pages)
16 August 2005Return made up to 18/08/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 October 2004Return made up to 18/08/04; full list of members (6 pages)
6 October 2004Return made up to 18/08/04; full list of members (6 pages)
23 April 2004Registered office changed on 23/04/04 from: 103 the dome the trafford centre manchester lancashire M17 8DF (1 page)
23 April 2004Registered office changed on 23/04/04 from: 103 the dome the trafford centre manchester lancashire M17 8DF (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 October 2003Return made up to 18/08/03; full list of members (6 pages)
17 October 2003Return made up to 18/08/03; full list of members (6 pages)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Secretary resigned;director resigned (1 page)
25 September 2002Return made up to 18/08/02; full list of members (7 pages)
25 September 2002Return made up to 18/08/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
24 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 September 2001Return made up to 18/08/01; full list of members (6 pages)
17 September 2001Return made up to 18/08/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 34 mersey square merseyway shopping centre stockport cheshire SK1 1RA (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 34 mersey square merseyway shopping centre stockport cheshire SK1 1RA (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
21 January 2000Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
21 January 2000Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
30 September 1999Accounts for a small company made up to 14 September 1998 (6 pages)
30 September 1999Accounts for a small company made up to 14 September 1998 (6 pages)
27 September 1999Return made up to 18/08/99; no change of members (4 pages)
27 September 1999Return made up to 18/08/99; no change of members (4 pages)
1 July 1999Accounting reference date shortened from 14/09/99 to 31/07/99 (1 page)
1 July 1999Accounting reference date shortened from 14/09/99 to 31/07/99 (1 page)
14 June 1999Accounting reference date shortened from 31/12/98 to 14/09/98 (1 page)
14 June 1999Accounting reference date shortened from 31/12/98 to 14/09/98 (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 2 dorset road bowden altrincham cheshire WA14 4QN (1 page)
17 September 1998Registered office changed on 17/09/98 from: 2 dorset road bowden altrincham cheshire WA14 4QN (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Return made up to 18/08/98; full list of members (6 pages)
11 September 1998Return made up to 18/08/98; full list of members (6 pages)
31 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
31 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
12 September 1997Company name changed duncan wells LIMITED\certificate issued on 15/09/97 (2 pages)
12 September 1997Company name changed duncan wells LIMITED\certificate issued on 15/09/97 (2 pages)
9 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 September 1997Director resigned (1 page)
9 September 1997£ nc 100/100000 18/08/97 (1 page)
9 September 1997£ nc 100/100000 18/08/97 (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
18 August 1997Incorporation (7 pages)
18 August 1997Incorporation (7 pages)