MICHCO 1025 LIMITED

Register to unlock more data on OkredoRegister

MICHCO 1025 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03919349

Incorporation date

03/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

SMITH & WILLIAMSON LIMITED, Portwall Place Portwall Lane, Bristol BS1 6NACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon05/04/2015
Final Gazette dissolved following liquidation
dot icon05/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-09-12
dot icon22/10/2013
Liquidators' statement of receipts and payments to 2013-09-12
dot icon23/09/2012
Administrator's progress report to 2012-09-13
dot icon17/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2012
Administrator's progress report to 2012-04-03
dot icon01/12/2011
Result of meeting of creditors
dot icon08/11/2011
Statement of administrator's proposal
dot icon07/11/2011
Statement of affairs with form 2.14B/2.15B
dot icon16/10/2011
Resolutions
dot icon10/10/2011
Registered office address changed from 5th Floor Bush House 72 Prince Street Bristol BS1 4QD on 2011-10-11
dot icon10/10/2011
Appointment of an administrator
dot icon06/10/2011
Certificate of change of name
dot icon06/10/2011
Change of name notice
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon23/02/2011
Statement of capital following an allotment of shares on 2009-11-13
dot icon04/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/11/2010
Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 2010-11-15
dot icon25/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2010
Resolutions
dot icon03/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon03/02/2010
Director's details changed for Nicholas John Rogers on 2010-02-04
dot icon03/02/2010
Director's details changed for Ben David Martin on 2010-02-04
dot icon03/02/2010
Director's details changed for Richard Alun Lloyd Jones on 2010-02-04
dot icon11/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/12/2009
Previous accounting period shortened from 2010-02-28 to 2009-08-31
dot icon02/06/2009
Return made up to 04/02/09; full list of members; amend
dot icon01/04/2009
Return made up to 04/02/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon19/02/2009
Appointment terminated director richard martin
dot icon28/02/2008
Return made up to 04/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / ben martin / 04/02/2008
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon04/03/2007
Return made up to 04/02/07; full list of members
dot icon04/03/2007
Director's particulars changed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Ad 06/09/06-06/09/06 £ si [email protected]=737 £ ic 31000/31737
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/07/2006
Ad 25/01/06-25/01/06 £ si [email protected]
dot icon06/03/2006
Return made up to 04/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/12/2005
Registered office changed on 22/12/05 from: naishcombe house abbotsham bideford devon EX39 5AS
dot icon02/08/2005
Particulars of contract relating to shares
dot icon02/08/2005
Ad 29/06/05--------- £ si 1@30000=30000 £ ic 999/30999
dot icon02/08/2005
Ad 29/06/05--------- £ si [email protected]=578 £ ic 421/999
dot icon02/08/2005
Ad 29/06/05--------- £ si [email protected]=321 £ ic 100/421
dot icon02/08/2005
S-div 29/06/05
dot icon02/08/2005
Nc inc already adjusted 29/06/05
dot icon02/08/2005
Resolutions
dot icon02/08/2005
New secretary appointed;new director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
Ad 29/06/05--------- £ si [email protected]=99 £ ic 1/100
dot icon03/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
New director appointed
dot icon01/03/2005
Return made up to 04/02/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/03/2004
Return made up to 04/02/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon12/02/2003
Return made up to 04/02/03; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/06/2002
Registered office changed on 27/06/02 from: the pines eastleigh bideford devon EX39 4PA
dot icon05/03/2002
Return made up to 04/02/02; full list of members
dot icon18/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/02/2001
Return made up to 04/02/01; full list of members
dot icon16/02/2000
Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Registered office changed on 17/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon03/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
03/02/2000 - 03/02/2000
3811
Business Information Research & Reporting Limited
Nominee Director
03/02/2000 - 03/02/2000
5082
Martin, Richard Peter
Director
05/04/2005 - 19/02/2009
5
Pitt, Edward James
Director
28/06/2005 - 29/04/2007
9
Scudamore, James
Director
28/06/2005 - 18/04/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICHCO 1025 LIMITED

MICHCO 1025 LIMITED is an(a) Dissolved company incorporated on 03/02/2000 with the registered office located at SMITH & WILLIAMSON LIMITED, Portwall Place Portwall Lane, Bristol BS1 6NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICHCO 1025 LIMITED?

toggle

MICHCO 1025 LIMITED is currently Dissolved. It was registered on 03/02/2000 and dissolved on 05/04/2015.

Where is MICHCO 1025 LIMITED located?

toggle

MICHCO 1025 LIMITED is registered at SMITH & WILLIAMSON LIMITED, Portwall Place Portwall Lane, Bristol BS1 6NA.

What does MICHCO 1025 LIMITED do?

toggle

MICHCO 1025 LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MICHCO 1025 LIMITED?

toggle

The latest filing was on 05/04/2015: Final Gazette dissolved following liquidation.