Company NameMIKE Ash Costings Limited
Company StatusDissolved
Company Number04441720
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NamesThe Kim Project Limited and Matbell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMichael David Ash
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(6 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 22 September 2015)
RoleLegal Draftsman
Correspondence Address140 Hermitage Road
Saughall
Chester
Cheshire
CH1 6AG
Wales
Secretary NameMr Ian Philip Jones
NationalityBritish
StatusClosed
Appointed02 December 2002(6 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 22 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Eithin Cottage Middle Mill Road
Northop
Mold
Flintshire
CH7 6AQ
Wales
Director NameJudith Anne Elliott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleProject Coordinator
Correspondence AddressSunnymede Cottage
Pant Y Buarth Gwernaffield
Mold
Flintshire
CH7 5ER
Wales
Secretary NameJennifer Margaret Buckanan
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleFinance Officer
Correspondence AddressFelin Isa
Llannefydd
Denbigh
Clwyd
LL16 5HD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gardner & Co, Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

1 at £1Michael David Ash
100.00%
Ordinary

Financials

Year2014
Net Worth£8,226
Cash£9,220
Current Liabilities£5,821

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2013Secretary's details changed for Mr Ian Philip Jones on 12 September 2012 (2 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
6 June 2013Secretary's details changed for Mr Ian Philip Jones on 12 September 2012 (2 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2008Return made up to 17/05/08; full list of members (3 pages)
3 June 2008Return made up to 17/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2007Return made up to 17/05/07; full list of members (2 pages)
19 June 2007Return made up to 17/05/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2005Return made up to 17/05/05; full list of members (2 pages)
8 June 2005Return made up to 17/05/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2004Return made up to 17/05/04; full list of members (6 pages)
10 May 2004Return made up to 17/05/04; full list of members (6 pages)
25 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 June 2003Return made up to 17/05/03; full list of members (6 pages)
7 June 2003Return made up to 17/05/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 December 2002Company name changed matbell LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed matbell LIMITED\certificate issued on 12/12/02 (2 pages)
29 July 2002Company name changed the kim project LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed the kim project LIMITED\certificate issued on 29/07/02 (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
17 May 2002Incorporation (18 pages)
17 May 2002Incorporation (18 pages)