Company NameMIKE Wood Electronic Services Ltd
Company StatusDissolved
Company Number08368089
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Michael Wood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Sunfield Lane
Diggle
Oldham
Lancashire
OL3 5PT

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
26 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
13 July 2016Liquidators' statement of receipts and payments to 8 May 2016 (8 pages)
13 July 2016Liquidators' statement of receipts and payments to 8 May 2016 (8 pages)
2 June 2016Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 2 June 2016 (2 pages)
23 July 2015Liquidators statement of receipts and payments to 8 May 2015 (7 pages)
23 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (7 pages)
23 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (7 pages)
23 July 2015Liquidators statement of receipts and payments to 8 May 2015 (7 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2014Registered office address changed from the Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 15 May 2014 (2 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2014Statement of affairs with form 4.19 (7 pages)
15 May 2014Statement of affairs with form 4.19 (7 pages)
15 May 2014Registered office address changed from , the Old County Policestation Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS on 15 May 2014 (2 pages)
15 May 2014Registered office address changed from , the Old County Policestation Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS on 15 May 2014 (2 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)