MIRAS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MIRAS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03707941

Incorporation date

03/02/1999

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon17/03/2011
Receiver's abstract of receipts and payments to 2011-02-23
dot icon17/03/2011
Notice of ceasing to act as receiver or manager
dot icon06/01/2011
Notice of ceasing to act as receiver or manager
dot icon06/01/2011
Receiver's abstract of receipts and payments to 2010-03-24
dot icon12/05/2010
Receiver's abstract of receipts and payments to 2010-03-24
dot icon15/04/2009
Receiver's abstract of receipts and payments to 2009-03-24
dot icon26/05/2008
Receiver's abstract of receipts and payments to 2009-03-24
dot icon16/04/2007
Receiver's abstract of receipts and payments
dot icon09/05/2006
Receiver's abstract of receipts and payments
dot icon02/08/2005
Receiver's abstract of receipts and payments
dot icon02/08/2005
Receiver ceasing to act
dot icon28/07/2005
Registered office changed on 29/07/05 from: grant thornton grant thornton house melton street euston square london NW1 2EP
dot icon19/05/2005
Receiver's abstract of receipts and payments
dot icon14/04/2005
Receiver's abstract of receipts and payments
dot icon29/06/2004
Miscellaneous
dot icon29/06/2004
Administrative Receiver's report
dot icon13/05/2004
Appointment of receiver/manager
dot icon05/05/2004
Registered office changed on 06/05/04 from: mira house keys park hednesford cannock WS12 5DW
dot icon05/04/2004
Secretary resigned;director resigned
dot icon01/04/2004
Appointment of receiver/manager
dot icon19/02/2004
Return made up to 04/02/04; full list of members
dot icon19/02/2004
Secretary resigned
dot icon08/01/2004
Auditor's resignation
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon11/04/2003
New secretary appointed
dot icon07/04/2003
Return made up to 04/02/03; full list of members
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Resolutions
dot icon13/01/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
Declaration of mortgage charge released/ceased
dot icon13/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Particulars of mortgage/charge
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/07/2002
New director appointed
dot icon18/02/2002
Return made up to 04/02/02; full list of members
dot icon18/02/2002
Registered office changed on 19/02/02
dot icon18/02/2002
Registered office changed on 19/02/02 from: miras house keys park, hill street cannock staffordshire WS12 5DW
dot icon19/12/2001
Auditor's resignation
dot icon19/08/2001
Director's particulars changed
dot icon16/08/2001
Particulars of mortgage/charge
dot icon24/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Particulars of mortgage/charge
dot icon21/05/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Particulars of mortgage/charge
dot icon29/03/2000
Registered office changed on 30/03/00 from: royston house 300 the avenue birmingham B27 6NU
dot icon06/03/2000
Return made up to 04/02/00; full list of members
dot icon06/03/2000
Director's particulars changed
dot icon06/01/2000
Ad 30/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon26/09/1999
Director's particulars changed
dot icon17/03/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon11/02/1999
Registered office changed on 12/02/99 from: somerset house temple street birmingham B2 5DN
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
Ad 04/02/99--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Andrew John
Director
04/02/1999 - Present
15
Fellowes, David George
Secretary
01/03/2003 - 12/03/2004
2
Chadwick, Diane Teresa
Secretary
01/01/2001 - 17/12/2002
2
Brewer, Kevin, Dr
Nominee Director
04/02/1999 - 04/02/1999
3041
Brewer, Suzanne
Nominee Secretary
04/02/1999 - 04/02/1999
3080

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 MIRAS DEVELOPMENTS LIMITED

MIRAS DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 03/02/1999 with the registered office located at 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIRAS DEVELOPMENTS LIMITED?

toggle

MIRAS DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 03/02/1999 and dissolved on 09/04/2012.

Where is MIRAS DEVELOPMENTS LIMITED located?

toggle

MIRAS DEVELOPMENTS LIMITED is registered at 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DL.

What does MIRAS DEVELOPMENTS LIMITED do?

toggle

MIRAS DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MIRAS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.