Company NameMike's Fiasco Limited
Company StatusDissolved
Company Number03657477
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Paul Hebden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(1 day after company formation)
Appointment Duration4 years, 8 months (closed 15 July 2003)
RoleStores Operative
Country of ResidenceUnited Kingdom
Correspondence Address215 Irby Road
Irby
Wirral
Merseyside
CH61 2XF
Wales
Secretary NameElizabeth Anne Hebden
NationalityBritish
StatusClosed
Appointed29 October 1998(1 day after company formation)
Appointment Duration4 years, 8 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address215 Irby Road
Irby
Wirral
Merseyside
CH61 2XF
Wales
Director NameConnect Business Directors Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address62 Broadstone Road
Stockport
Cheshire
SK5 7AR
Secretary NameConnect Business Secretaries (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address62 Broadstone Road
Stockport
Cheshire
SK5 7AR

Location

Registered Address30 Bromborough Village Road
Bromborough Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£7,927
Net Worth£258
Current Liabilities£623

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
19 November 2002Return made up to 28/10/02; full list of members (6 pages)
28 October 2001Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (10 pages)
16 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 October 1999 (10 pages)
2 December 1999Return made up to 28/10/99; full list of members (6 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: 62 broadstone road stockport cheshire manchester SK5 7AR (1 page)
25 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (10 pages)