Company NameMitrename Limited
Company StatusDissolved
Company Number03511007
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMuriel Elizabeth Downs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 day after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address5 Winton Close
Wallasey
Merseyside
CH45 9NA
Wales
Secretary NameMr Andrew Frederick Palmer
NationalityBritish
StatusResigned
Appointed09 March 1998(3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Conway Close
Euxton
Chorley
Lancashire
PR7 6NT
Director NameMr Robert William Dawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Calderbrook Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RZ
Secretary NameMuriel Elizabeth Downs
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address5 Winton Close
Wallasey
Merseyside
CH45 9NA
Wales
Director NameMr Robert Charles Housden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 March 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RF
Secretary NameStephen Ronald Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 2001)
RoleFinance Director
Correspondence AddressHigh Croft
Manchester Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UH
Secretary NameOpentune Limited (Corporation)
StatusResigned
Appointed17 February 1998(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 March 1998)
Correspondence AddressC/O Davies Wallis Foyster
37 Peter Street
Manchester
M2 5GB

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,703,548
Gross Profit£2,456,265
Net Worth-£2,099,702
Cash£77,651
Current Liabilities£1,915,577

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
14 November 2003Receiver's abstract of receipts and payments (2 pages)
14 November 2003Receiver ceasing to act (1 page)
27 March 2003Receiver's abstract of receipts and payments (2 pages)
13 March 2002Receiver's abstract of receipts and payments (2 pages)
23 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
14 May 2001Administrative Receiver's report (6 pages)
2 May 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: new brunswick street horwich bolton lancashire BL6 7JB (1 page)
7 March 2001Appointment of receiver/manager (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
10 September 1999Full group accounts made up to 31 December 1998 (22 pages)
26 February 1999Return made up to 16/02/99; full list of members (6 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998£ nc 1584/1586 21/08/98 (1 page)
21 August 1998Registered office changed on 21/08/98 from: 5 castle street liverpool merseyside L2 4XE (1 page)
17 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
24 April 1998Ad 25/02/98--------- £ si [email protected]=372 £ ic 1084/1456 (2 pages)
24 April 1998Amended 882R/date incorrect (2 pages)
27 March 1998New secretary appointed (2 pages)
27 March 1998Secretary resigned (1 page)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
6 March 1998Particulars of mortgage/charge (11 pages)
5 March 1998£ nc 100/1584 23/02/98 (1 page)
5 March 1998S-div conve 23/02/98 (1 page)
5 March 1998Ad 23/02/98--------- premium £ si [email protected]=1082 £ ic 2/1084 (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Incorporation (16 pages)