Company NameMi Casa (Tameside) Ltd
Company StatusDissolved
Company Number05824439
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date26 September 2013 (10 years, 6 months ago)
Previous NameLittle Jewels Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NamePamela Long
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Crescent
Ashton Under Lyne
Lancashire
OL6 6SW
Secretary NameGeoffrey Arthur Long
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Crescent
Ashton Under Lyne
Lancashire
OL6 6SW
Director NameMichelle Clayton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

90 at £1Pamela Long
90.00%
Ordinary
10 at £1Geoffrey Arthur Long
10.00%
Ordinary

Financials

Year2014
Net Worth-£283,784
Cash£14
Current Liabilities£336,067

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
26 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 March 2013Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 14 March 2013 (1 page)
16 July 2012Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 16 July 2012 (2 pages)
17 May 2012Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 17 May 2012 (2 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Statement of affairs with form 4.19 (5 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-09
(1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Statement of affairs with form 4.19 (5 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Pamela Long on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Pamela Long on 18 May 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
1 April 2009Accounts made up to 31 May 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Return made up to 22/05/08; full list of members (3 pages)
29 May 2008Return made up to 22/05/08; full list of members (3 pages)
5 March 2008Accounts made up to 31 May 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
28 March 2007Company name changed little jewels LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed little jewels LIMITED\certificate issued on 28/03/07 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
5 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006Incorporation (18 pages)
22 May 2006Incorporation (18 pages)