Company NameMiart Technology Limited
Company StatusDissolved
Company Number03907164
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Alan Bennett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Galbraith Close
Congleton
Cheshire
CW12 4WG
Director NameDr Michael Stephen Hughes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleDoctor
Correspondence Address167 Bond Street
Macclesfield
Cheshire
SK11 6RE
Secretary NameStuart Alan Bennett
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Galbraith Close
Congleton
Cheshire
CW12 4WG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£1,473
Cash£114
Current Liabilities£1,587

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 14/01/04; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 January 2003Return made up to 14/01/03; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 January 2002Return made up to 14/01/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2000Director resigned (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
21 January 2000Secretary resigned (2 pages)
14 January 2000Incorporation (12 pages)