Company NameMIRA Systems Limited
Company StatusDissolved
Company Number03445941
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NamesBarclay Brydon Limited and Bredale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John George Stevens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Secretary NameMrs Lesley Anne Stevens
NationalityBritish
StatusClosed
Appointed30 September 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressSandy Lane
Holmeswood
Ormskirk
L40 1UE
Director NamePatricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address30 Pall Mall
Manchester
M2 1JY
Director NameMichael David Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address15 Millwood Court
Bury
Lancashire
BL9 9SD
Director NameAnne El Garidi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleHotelier
Correspondence Address22 Ox Hey Lane
Lostock
Bolton
Lancashire
BL6 4AW
Director NameIbrahim El-Garidi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleHotelier
Correspondence Address22 Ox Hey Lane
Lostock
Bolton
Lancashire
BL6 4AW
Secretary NameAnne El Garidi
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleHotelier
Correspondence Address22 Ox Hey Lane
Lostock
Bolton
Lancashire
BL6 4AW
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressUnit 6
Deva Centre
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
15 February 2008Company name changed bredale LIMITED\certificate issued on 15/02/08 (2 pages)
15 November 2006Return made up to 07/10/06; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 October 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
12 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 December 2003Return made up to 07/10/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 October 2002Accounts for a small company made up to 31 October 2000 (7 pages)
21 October 2002Return made up to 07/10/02; full list of members (6 pages)
15 November 2001Return made up to 07/10/01; full list of members (6 pages)
28 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: c/o channelnet ltdo box 3 marion house 23-25 elbow lane formby liverpool L37 4AB (1 page)
8 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 December 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
(6 pages)
30 October 2000Registered office changed on 30/10/00 from: ground floor enterprise house 15 whitworth street west manchester greater manchester M1 5WG (1 page)
5 September 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
24 March 2000Return made up to 07/10/99; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 201 chapel street salford M3 5EQ (1 page)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
16 June 1999Return made up to 07/10/98; full list of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
7 October 1997Incorporation (14 pages)