Company NameMetal Mickey Limited
Company StatusDissolved
Company Number03538236
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date6 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Keep
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleManager
Correspondence Address281 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SP
Secretary NameYvonne Helena Fleet
NationalityBritish
StatusClosed
Appointed05 May 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address44 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7WT
Secretary NameLesley Kathryn Keep
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleOffice Administrator
Correspondence AddressSwiss Cottage 18 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,612
Cash£156
Current Liabilities£1,768

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 June 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(6 pages)
7 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
25 September 2001Registered office changed on 25/09/01 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
28 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
30 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 September 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
29 April 1998Registered office changed on 29/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)