Wirral
Merseyside
L63 0EY
Secretary Name | Patricia Anne Hackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(7 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 05 January 2021) |
Role | Secretary |
Correspondence Address | 21 Bowness Avenue Bromborough Wirral Merseyside CH63 0EY Wales |
Director Name | Kenneth Francis Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 19 Chadvil Road Cheadle Stockport SK8 1NX |
Director Name | Michael Stephen Twist |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Christmas Cottage,60 High Street Great Budworth Northwich Cheshire CW9 6HF |
Secretary Name | Kenneth Francis Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 19 Chadvil Road Cheadle Stockport SK8 1NX |
Director Name | Rachel Louise Watmore |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2007) |
Role | Accountant |
Correspondence Address | 19 Chadvil Road Cheadle Cheshire SK8 1NX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Paul Hackett 70.00% Ordinary |
---|---|
30 at £1 | Patricia Anne Hackett 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,255 |
Cash | £61,567 |
Current Liabilities | £4,167 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (1 page) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Paul Andrew Hackett on 5 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Paul Andrew Hackett on 5 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Paul Andrew Hackett on 5 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Amended accounts made up to 31 March 2007 (6 pages) |
8 January 2009 | Amended accounts made up to 31 March 2007 (6 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
29 March 2007 | Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
29 March 2007 | Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
24 January 2007 | Company name changed miken business services LIMITED\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | Company name changed miken business services LIMITED\certificate issued on 24/01/07 (3 pages) |
18 January 2007 | Return made up to 05/05/06; full list of members (2 pages) |
18 January 2007 | Return made up to 05/05/06; full list of members (2 pages) |
17 January 2007 | Return made up to 05/05/05; full list of members (2 pages) |
17 January 2007 | Return made up to 05/05/05; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 21-23 market street, altrincham, cheshire WA14 1QS (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 21-23 market street, altrincham, cheshire WA14 1QS (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
7 August 2002 | Return made up to 20/05/02; full list of members (7 pages) |
7 August 2002 | Return made up to 20/05/02; full list of members (7 pages) |
24 July 2001 | Return made up to 20/05/01; full list of members
|
24 July 2001 | Return made up to 20/05/01; full list of members
|
18 July 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
20 June 2000 | Return made up to 20/05/00; full list of members
|
20 June 2000 | Return made up to 20/05/00; full list of members
|
5 June 2000 | Registered office changed on 05/06/00 from: 16 kingsway, altrincham, cheshire WA14 1PJ (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 16 kingsway, altrincham, cheshire WA14 1PJ (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
20 May 1999 | Incorporation (13 pages) |
20 May 1999 | Incorporation (13 pages) |