Company NameMiyakoshi (Europe) Limited
Company StatusDissolved
Company Number03645605
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMitsuo Asai
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed01 February 1999(4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressHills Okurayama 404
59 4 Futoo Cho Kohoku Ku
Yokohama 222 0031
Kanagawa
Japan
Director NameIwao Miyakoshi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJapanese
StatusClosed
Appointed01 February 1999(4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address1 24 8 Sugano
Ichikawa 272 0824
Chiba
Japan
Director NameMr Donald Alton Barker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Whitstable Park
Widnes
Cheshire
WA8 9AS
Director NameAnn O Donovan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleOffice Manager
Correspondence Address40 Jonville Road
Fazakerley
Liverpool
L9 9BG
Secretary NameAnn O Donovan
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleOffice Manager
Correspondence Address40 Jonville Road
Fazakerley
Liverpool
L9 9BG
Secretary NameMr Donald Alton Barker
NationalityBritish
StatusResigned
Appointed26 January 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Whitstable Park
Widnes
Cheshire
WA8 9AS
Director NameIsao Amano
Date of BirthAugust 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1999(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 16 11 Geko Nishi
Matsuao 270 2218
Chiba
Japan

Location

Registered Address630 Birchwood Boulevard
Birchwood
Warrington
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£79,334
Cash£39,584
Current Liabilities£275,795

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2003First Gazette notice for compulsory strike-off (1 page)
19 March 2003Secretary resigned (1 page)
26 November 2001Return made up to 01/10/01; full list of members (6 pages)
7 September 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Auditor's resignation (1 page)
1 June 2000Full accounts made up to 30 June 1999 (17 pages)
22 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 December 1999Return made up to 01/10/99; full list of members (6 pages)
21 February 1999£ nc 100/500000 10/02/99 (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Location of register of members (non legible) (1 page)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999Location of register of members (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
21 February 1999Registered office changed on 21/02/99 from: cedar house the rock high street frodsham cheshire WA6 7HE (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Ad 10/02/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Incorporation (20 pages)