Company NameMIKE And Martha's Warrington Limited
Company StatusDissolved
Company Number03102811
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameGlomond Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMartha Georgiou
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(2 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lindfield Close
Moore
Warrington
Cheshire
WA4 6UG
Secretary NameMichael Georgiou
NationalityBritish
StatusClosed
Appointed03 October 1995(2 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address5 Lindfield Close
Moore
Warrington
Cheshire
WA4 6UG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone01925 632810
Telephone regionWarrington

Location

Registered Address39 Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Martha Georgiou
50.00%
Ordinary
50 at £1Michael Georgiou
50.00%
Ordinary

Financials

Year2014
Turnover£114,330
Gross Profit£71,310
Net Worth£10,156
Cash£15,751
Current Liabilities£17,121

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Martha Georgiou on 1 October 2009 (2 pages)
23 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Martha Georgiou on 1 October 2009 (2 pages)
23 December 2010Director's details changed for Martha Georgiou on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 November 2008Return made up to 15/09/08; full list of members (3 pages)
28 November 2008Return made up to 15/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 November 2007Return made up to 15/09/07; full list of members (2 pages)
9 November 2007Return made up to 15/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 October 2006Return made up to 15/09/06; full list of members (6 pages)
20 October 2006Return made up to 15/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
5 October 2005Return made up to 15/09/05; full list of members (6 pages)
5 October 2005Return made up to 15/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Return made up to 15/09/04; full list of members (6 pages)
23 December 2004Return made up to 15/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 15/09/03; full list of members (6 pages)
20 January 2004Return made up to 15/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 15/09/02; full list of members (6 pages)
23 January 2003Return made up to 15/09/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 October 2000Return made up to 15/09/00; full list of members (6 pages)
31 October 2000Return made up to 15/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Return made up to 15/09/99; no change of members (4 pages)
27 September 1999Return made up to 15/09/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (12 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (12 pages)
28 September 1998Return made up to 15/09/98; no change of members (4 pages)
28 September 1998Return made up to 15/09/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 September 1997Return made up to 15/09/97; full list of members (6 pages)
26 September 1997Return made up to 15/09/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 October 1996Return made up to 15/09/96; full list of members (6 pages)
28 October 1996Return made up to 15/09/96; full list of members (6 pages)
31 January 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
31 January 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
20 October 1995Registered office changed on 20/10/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
20 October 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1995Accounting reference date notified as 31/10 (1 page)
20 October 1995New secretary appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
20 October 1995Accounting reference date notified as 31/10 (1 page)
13 October 1995Company name changed glomond LIMITED\certificate issued on 16/10/95 (4 pages)
13 October 1995Company name changed glomond LIMITED\certificate issued on 16/10/95 (4 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
15 September 1995Incorporation (20 pages)
15 September 1995Incorporation (20 pages)