Company NameMiners Welfare And Compensation Agency Limited
Company StatusDissolved
Company Number04048943
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameEver 1395 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Michael Quigley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(5 months after company formation)
Appointment Duration8 years, 1 month (closed 10 February 2009)
RoleCompany Director
Correspondence AddressApartment 802 Whitworth
West 51 Whitworth Street West
Manchester
Lancashire
M1 5ED
Director NameVincent Stephen Kane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 10 February 2009)
RoleÕRogrammer
Correspondence Address55 Tytherington Drive
Manchester
M19 3TD
Secretary NameVincent Stephen Kane
NationalityBritish
StatusClosed
Appointed27 September 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address55 Tytherington Drive
Manchester
M19 3TD
Director NameIngrid Julie Dudson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2009)
RoleClaims Supervisor
Correspondence Address25 Melfort Avenue
Stretford
Manchester
M32 8JE
Director NameCraig Michael Lowther
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months after company formation)
Appointment Duration10 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address6 Raleigh Close
Lapwing Lane
Didsbury
Manchester
M20 2BY
Secretary NameKevin Michael Quigley
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months after company formation)
Appointment Duration10 months (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlea Chase
Bull Hill
Darwen
Lancashire
BB3 2TP
Secretary NameJane Conroy
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2002)
RoleManager
Correspondence Address69 Sheepfoot Lane
Prestwich
Manchester
M25 0DN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressFirst Floor Croxley House
14 Lloyd Street
Manchester
M2 5ND
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2008Completion of winding up (1 page)
25 April 2007Order of court to wind up (2 pages)
24 April 2007Order of court - dissolution void (2 pages)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2004Director's particulars changed (1 page)
3 November 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003New director appointed (2 pages)
29 August 2003Director's particulars changed (1 page)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 March 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 40 princess street manchester M1 6DE (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
3 September 2001Return made up to 08/08/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 January 2001Director resigned (1 page)
12 January 2001Company name changed ever 1395 LIMITED\certificate issued on 12/01/01 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
8 August 2000Incorporation (30 pages)