Company NameMIRJ Hygiene Products Limited
Company StatusDissolved
Company Number02920076
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameMIRK Hygene Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameColin Richard Mead
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Rhosesmor Road
Rhosesmor
CH7 6PJ
Wales
Director NameSteven John Mead
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2012)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Hendy Road
Mold
Flintshire
CH7 1QS
Wales
Secretary NameColin Richard Mead
NationalityBritish
StatusClosed
Appointed07 October 2002(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Rhosesmor Road
Rhosesmor
CH7 6PJ
Wales
Director NameHazel Helen Griffiths
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleLaboratory Technician
Correspondence AddressTreetops
Pant Y Gof
Halkyn Holywell
Clwyd
CH8 8DH
Wales
Director NameGillian Maureen Sutton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleBusiness Woman
Correspondence AddressDrimba
Sandy Lane
Bagillt
Clwyd
CU6 6EY
Secretary NameGillian Maureen Sutton
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleBusiness Woman
Correspondence AddressDrimba
Sandy Lane
Bagillt
Clwyd
CU6 6EY
Director NameJohn Mead
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 2002)
RoleBusinessman
Correspondence AddressThe Bungalow
Rhosesmor
Mold
Flintshire
CH7 6PJ
Wales
Director NameIan David Ross
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2001)
RoleBusinessman
Correspondence AddressMegara
Carmel Road
Gorsedd
Flintshire
CH8 9QY
Wales
Secretary NameIan David Ross
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2001)
RoleBusinessman
Correspondence AddressMegara
Carmel Road
Gorsedd
Flintshire
CH8 9QY
Wales
Secretary NameLinda Dodd
NationalityBritish
StatusResigned
Appointed11 July 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressThe Bungalow
Rhosesmor
Mold
Flintshire
CH7 6PJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnits F1 & F2 10th Avenue Zone 3
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

50 at £1Colin Mead
50.00%
Ordinary
50 at £1Steven Mead
50.00%
Ordinary

Financials

Year2014
Turnover£5,500
Gross Profit£5,500
Net Worth£1,029
Cash£843

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(6 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(6 pages)
3 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Colin Richard Mead on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Colin Richard Mead on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Steven John Mead on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Steven John Mead on 15 April 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 15/04/09; full list of members (4 pages)
16 June 2009Return made up to 15/04/09; full list of members (4 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
4 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Registered office changed on 29/10/2008 from unit 3 antelope industrial estate, rhydymwyn mold flintshire CH7 5JH (1 page)
29 October 2008Registered office changed on 29/10/2008 from unit 3 antelope industrial estate, rhydymwyn mold flintshire CH7 5JH (1 page)
2 October 2008Return made up to 15/04/08; no change of members (7 pages)
2 October 2008Return made up to 15/04/08; no change of members (7 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 May 2007Return made up to 15/04/07; no change of members (7 pages)
23 May 2007Return made up to 15/04/07; no change of members (7 pages)
21 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 May 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2006Return made up to 15/04/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 15/04/05; full list of members (7 pages)
4 July 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 15/04/04; full list of members (7 pages)
6 April 2004Return made up to 15/04/04; full list of members (7 pages)
28 January 2004Ad 18/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
28 January 2004Ad 18/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Return made up to 15/04/02; full list of members (6 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001£ ic 100/51 11/07/01 £ sr 49@1=49 (1 page)
24 July 2001£ ic 100/51 11/07/01 £ sr 49@1=49 (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Particulars of mortgage/charge (4 pages)
18 July 2001Particulars of mortgage/charge (4 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Return made up to 15/04/00; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Return made up to 15/04/99; no change of members
  • 363(287) ‐ Registered office changed on 21/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1999Return made up to 15/04/99; no change of members (4 pages)
24 June 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Return made up to 15/04/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997Return made up to 15/04/97; no change of members (4 pages)
25 April 1997Return made up to 15/04/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 June 1996Return made up to 18/04/96; change of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 18/04/96; change of members (6 pages)
9 June 1996Registered office changed on 09/06/96 from: po box 1143 holywell clwyd CH8 8WD (1 page)
9 June 1996Registered office changed on 09/06/96 from: po box 1143 holywell clwyd CH8 8WD (1 page)
22 December 1995Particulars of mortgage/charge (8 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New secretary appointed;new director appointed (1 page)
15 November 1995Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts made up to 31 December 1994 (3 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 April 1995Return made up to 18/04/95; full list of members (6 pages)
20 April 1995Return made up to 18/04/95; full list of members (6 pages)