MITEK COMPUTER COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

MITEK COMPUTER COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02469968

Incorporation date

13/02/1990

Size

Full

Contacts

Registered address

Registered address

3 Rosevale Business Park, Rosevale Road, Newcastle-Under-Lyme, Staffordshire ST5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1990)
dot icon10/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2009
Compulsory strike-off action has been suspended
dot icon13/10/2008
First Gazette notice for compulsory strike-off
dot icon31/05/2007
Secretary resigned
dot icon04/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-07-04
dot icon04/07/2006
Notice of completion of voluntary arrangement
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Director resigned
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon26/02/2006
Return made up to 26/02/06; full list of members
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Secretary resigned
dot icon20/12/2005
New director appointed
dot icon31/10/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/10/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon01/07/2005
Full accounts made up to 2005-03-31
dot icon04/04/2005
New director appointed
dot icon18/03/2005
Return made up to 26/02/05; full list of members
dot icon18/03/2005
Registered office changed on 19/03/05
dot icon18/03/2005
Location of debenture register address changed
dot icon18/03/2005
Location of register of members address changed
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2004-03-31
dot icon22/03/2004
Director resigned
dot icon04/03/2004
Return made up to 26/02/04; no change of members
dot icon07/12/2003
New director appointed
dot icon22/09/2003
Director's particulars changed
dot icon31/08/2003
Secretary's particulars changed;director's particulars changed
dot icon16/06/2003
Full accounts made up to 2003-03-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Registered office changed on 19/03/03 from: 10 george street alderley edge cheshire SK9 7EJ
dot icon18/03/2003
Return made up to 26/02/03; change of members
dot icon06/03/2003
Certificate of change of name
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Director resigned
dot icon04/04/2002
Ad 19/03/02-31/03/02 £ si 120053@1=120053 £ ic 120053/240106
dot icon13/03/2002
New director appointed
dot icon21/02/2002
Return made up to 26/02/02; full list of members
dot icon14/02/2002
New director appointed
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon19/04/2001
Ad 31/03/01--------- £ si 48591@1=48591 £ ic 71462/120053
dot icon19/04/2001
Ad 30/03/01--------- £ si 200@1=200 £ ic 71262/71462
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon05/03/2001
Registered office changed on 06/03/01 from: melbourne house grosvenor street stalybridge cheshire SK15 2JN
dot icon26/02/2001
Return made up to 14/02/01; full list of members
dot icon22/02/2001
Secretary resigned
dot icon13/02/2001
Ad 31/01/01--------- £ si 100@1=100 £ ic 71162/71262
dot icon11/02/2001
New director appointed
dot icon11/02/2001
New director appointed
dot icon11/02/2001
New secretary appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Ad 17/03/00--------- £ si 778@1=778 £ ic 70384/71162
dot icon21/05/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon25/10/1999
Ad 30/09/99--------- £ si 23460@1=23460 £ ic 46924/70384
dot icon22/07/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 14/02/99; full list of members
dot icon13/10/1998
Ad 01/10/98--------- £ si 2458@1=2458 £ ic 44466/46924
dot icon13/10/1998
Ad 02/10/98--------- £ si 15641@1=15641 £ ic 28825/44466
dot icon03/07/1998
Particulars of mortgage/charge
dot icon05/05/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Particulars of mortgage/charge
dot icon15/02/1998
Return made up to 14/02/98; no change of members
dot icon17/11/1997
Registered office changed on 18/11/97 from: 101 st georges road bolton BL1 2BY
dot icon19/10/1997
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 14/02/97; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon27/05/1996
Particulars of mortgage/charge
dot icon22/02/1996
Return made up to 14/02/96; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/03/1995
Return made up to 14/02/95; full list of members
dot icon20/03/1995
Secretary resigned
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Particulars of mortgage/charge
dot icon21/08/1994
Director resigned
dot icon01/08/1994
New secretary appointed
dot icon05/04/1994
Return made up to 14/02/94; full list of members
dot icon05/04/1994
Secretary's particulars changed;director's particulars changed
dot icon27/03/1994
Certificate of change of name
dot icon01/02/1994
Particulars of mortgage/charge
dot icon07/11/1993
Ad 15/09/93--------- £ si 37@1=37 £ ic 39/76
dot icon19/10/1993
Ad 15/09/93--------- £ si 37@1=37 £ ic 2/39
dot icon05/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/02/1993
Return made up to 14/02/93; full list of members
dot icon13/02/1993
Secretary's particulars changed;director's particulars changed
dot icon07/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1992
Return made up to 14/02/92; no change of members
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon10/07/1991
Resolutions
dot icon10/07/1991
£ nc 1000/1000000 10/06/91
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Return made up to 14/02/91; full list of members
dot icon25/02/1991
Director resigned;new director appointed
dot icon06/03/1990
Memorandum and Articles of Association
dot icon06/03/1990
Registered office changed on 07/03/90 from: international house 82-86 deansgate manchester M3 2ER
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Resolutions
dot icon13/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deol, Hardip Singh
Director
09/12/2005 - 31/03/2006
3
Roach, Mark Damion
Director
02/02/2001 - 01/02/2006
528
Hyre, Satbinderpal Singh
Director
31/03/2006 - Present
1
Spooner, Paul Rodney
Director
02/02/2001 - 17/10/2005
7
Roach, Jacqueline Frances
Director
20/03/1992 - 26/07/1994
-

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 MITEK COMPUTER COMPONENTS LIMITED

MITEK COMPUTER COMPONENTS LIMITED is an(a) Dissolved company incorporated on 13/02/1990 with the registered office located at 3 Rosevale Business Park, Rosevale Road, Newcastle-Under-Lyme, Staffordshire ST5 7UB. 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 MITEK COMPUTER COMPONENTS LIMITED?

toggle

MITEK COMPUTER COMPONENTS LIMITED is currently Dissolved. It was registered on 13/02/1990 and dissolved on 10/05/2010.

Where is MITEK COMPUTER COMPONENTS LIMITED located?

toggle

MITEK COMPUTER COMPONENTS LIMITED is registered at 3 Rosevale Business Park, Rosevale Road, Newcastle-Under-Lyme, Staffordshire ST5 7UB.

What does MITEK COMPUTER COMPONENTS LIMITED do?

toggle

MITEK COMPUTER COMPONENTS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MITEK COMPUTER COMPONENTS LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via compulsory strike-off.