Company NameA1 Mirrors Limited
Company StatusDissolved
Company Number06900057
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Adam Hollis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit H5 The Swan Centre
4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
Secretary NameMr Richard Adam Hollis
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit H5 The Swan Centre
4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
Director NameMr Philip Edward Harper
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H5 The Swan Centre
4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
Director NameMr Philip Edward Harper
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H5 The Swan Centre
4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ

Location

Registered AddressUnit H5 The Swan Centre
4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Harper
50.00%
Ordinary
1 at £1Richard Adam Hollis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,302
Cash£2,000

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been suspended (1 page)
28 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(3 pages)
20 June 2013Termination of appointment of Philip Harper as a director (1 page)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(3 pages)
20 June 2013Termination of appointment of Philip Harper as a director (1 page)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(3 pages)
19 June 2013Termination of appointment of Philip Harper as a director (1 page)
19 June 2013Termination of appointment of Philip Harper as a director (1 page)
12 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Appointment of Mr Philip Edward Harper as a director (2 pages)
25 January 2012Termination of appointment of Philip Harper as a director (1 page)
25 January 2012Appointment of Mr Philip Edward Harper as a director (2 pages)
25 January 2012Termination of appointment of Philip Harper as a director (1 page)
17 November 2011Registered office address changed from Unit J1 the Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Unit H5 the Swan Centre 4 Higher Swan Lane BL3 3AQ Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Unit H5 the Swan Centre 4 Higher Swan Lane BL3 3AQ Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Unit J1 the Swan Centre 4 Higher Swan Lane Bolton Lancashire BL3 3AQ United Kingdom on 17 November 2011 (1 page)
31 May 2011Registered office address changed from 437 Lever Edge Lane Bolton Lancashire BL3 3BG England on 31 May 2011 (1 page)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr Philip Edward Harper on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from 437 Lever Edge Lane Bolton Lancashire BL3 3BG England on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mr Richard Adam Hollis on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr Richard Adam Hollis on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Philip Edward Harper on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Mr Richard Adam Hollis on 8 May 2010 (2 pages)
9 May 2010Director's details changed for Mr Philip Harper on 8 May 2010 (2 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Mr Philip Harper on 8 May 2010 (2 pages)
9 May 2010Director's details changed for Mr Richard Adam Hollis on 8 May 2010 (2 pages)
9 May 2010Director's details changed for Mr Philip Harper on 8 May 2010 (2 pages)
9 May 2010Director's details changed for Mr Richard Adam Hollis on 8 May 2010 (2 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from Ground Floor 78 Church Street Westhoughton Bolton Lancashire BL5 3RZ England on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Philip Harper on 19 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Richard Adam Hollis on 19 November 2009 (1 page)
20 November 2009Director's details changed for Mr Philip Harper on 19 November 2009 (2 pages)
20 November 2009Registered office address changed from Ground Floor 78 Church Street Westhoughton Bolton Lancashire BL5 3RZ England on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Mr Richard Adam Hollis on 19 November 2009 (1 page)
8 May 2009Incorporation (11 pages)
8 May 2009Incorporation (11 pages)