Company NameMIE (North West) Ltd
Company StatusDissolved
Company Number03753488
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameNorman Walsh Footwear Ltd.

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Dennis Philip Crompton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Director NameMr Jonathan Laine Crompton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Talbenny Close
Bolton
Lancashire
BL1 5FG
Secretary NameMr Dennis Philip Crompton
NationalityBritish
StatusClosed
Appointed14 August 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Secretary NameMrs Sharon Elizabeth Ann Alexander
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£92,142
Cash£294
Current Liabilities£28,277

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
19 February 2009Return of final meeting in a members' voluntary winding up (4 pages)
4 December 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 October 2007Appointment of a voluntary liquidator (1 page)
29 October 2007Registered office changed on 29/10/07 from: park hill street bolton lancashire BL1 4AR (1 page)
23 October 2007Declaration of solvency (3 pages)
23 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
23 July 2007Return made up to 31/03/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 June 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
31 May 2006Return made up to 31/03/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 16/04/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 October 2004Registered office changed on 06/10/04 from: park hill street bolton lancashire BL1 4AR (1 page)
3 August 2004Registered office changed on 03/08/04 from: unit n kershaw business centre, baldwin street bolton lancashire BL3 5DA (1 page)
22 April 2004Return made up to 16/04/04; full list of members (9 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 December 2003Ad 31/10/03--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages)
19 December 2003Statement of affairs (5 pages)
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003£ nc 1000/500000 31/10/03 (1 page)
17 April 2003Return made up to 16/04/03; full list of members (8 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 16/04/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2001Return made up to 16/04/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Company name changed blades (uk) LIMITED\certificate issued on 22/03/00 (2 pages)
20 March 2000Ad 28/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
16 April 1999Incorporation (14 pages)