Company NameMitecs Limited
DirectorMatthew William Heald
Company StatusDissolved
Company Number03621258
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Previous NameInputadmin Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMatthew William Heald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressRose Leigh Welsh Row
Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NamePeter John Heald
NationalityBritish
StatusCurrent
Appointed18 September 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressHare Pasture Farm Slade Lane
Over Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2001Dissolved (1 page)
22 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2000Statement of affairs (6 pages)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2000Registered office changed on 07/06/00 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
29 September 1999Return made up to 25/08/99; full list of members (6 pages)
15 July 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
15 February 1999Particulars of mortgage/charge (3 pages)
28 October 1998Company name changed inputadmin LIMITED\certificate issued on 29/10/98 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
25 August 1998Incorporation (13 pages)