Company NameRadio Mic Hire Limited
Company StatusDissolved
Company Number05715245
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOliver Charles Driver
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(1 day after company formation)
Appointment Duration5 years, 6 months (closed 30 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 West Hall Court
High Legh
Knutsford
Cheshire
WA16 6XA
Secretary NameAndrew King
NationalityBritish
StatusClosed
Appointed10 March 2006(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 30 August 2011)
RoleEngineer
Correspondence Address9 Cotswold Close
Simmondley
Glossop
Derbyshire
SK13 6NB
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address7 Norbury Court
City Works
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Registered office address changed from Unit 2 Thorncross Close Ellesmere Street Manchester Lancashire M15 4LU on 12 March 2010 (1 page)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Registered office address changed from Unit 2 Thorncross Close Ellesmere Street Manchester Lancashire M15 4LU on 12 March 2010 (1 page)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
11 March 2010Director's details changed for Oliver Charles Driver on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Oliver Charles Driver on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Oliver Charles Driver on 1 November 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Secretary's Change of Particulars / andrew king / 18/02/2009 / Date of Birth was: 30-Dec-1972, now: none (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / andrew king / 18/02/2009 (1 page)
27 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 November 2008Accounts made up to 28 February 2008 (2 pages)
20 May 2008Return made up to 20/02/08; full list of members (3 pages)
20 May 2008Return made up to 20/02/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / andrew king / 20/05/2008 (1 page)
20 May 2008Secretary's Change of Particulars / andrew king / 20/05/2008 / (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts made up to 28 February 2007 (2 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: unit 7, cariocca business park hellidon close manchester M12 4AH (1 page)
11 March 2007Registered office changed on 11/03/07 from: unit 7, cariocca business park hellidon close manchester M12 4AH (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Incorporation (13 pages)