Company NameMIKE Newman Speed Of Sight Ltd
Company StatusDissolved
Company Number07582048
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Johnson Galloway
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Tottington Rd
Harwood
Bolton
Lancs
BL2 2BW
Director NameMr Mike Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Church Lane
Sale
M33 5GW

Location

Registered AddressSuite 3 Progress House
Cecil Road Hale
Altrincham
Cheshire
WA15 9NZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

5 at £1John Galloway
50.00%
Ordinary
5 at £1Mike Newman
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,890
Cash£528
Current Liabilities£11,418

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 10
(4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 10
(4 pages)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts made up to 31 March 2012 (2 pages)
17 May 2012Director's details changed for Mr John Johnson Galloway on 1 February 2012 (2 pages)
17 May 2012Accounts made up to 31 March 2012 (2 pages)
17 May 2012Director's details changed for Mr John Johnson Galloway on 1 February 2012 (2 pages)
17 May 2012Registered office address changed from 49 Church Lane Sale Manchester M33 5GW England on 17 May 2012 (1 page)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 49 Church Lane Sale Manchester M33 5GW England on 17 May 2012 (1 page)
17 May 2012Director's details changed for Mr John Johnson Galloway on 1 February 2012 (2 pages)
29 March 2011Incorporation (23 pages)
29 March 2011Incorporation (23 pages)