Company NameMikoman Limited
Company StatusDissolved
Company Number05200600
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 7 months ago)
Dissolution Date18 March 2014 (10 years ago)
Previous NameMikman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Amanda Mary Clinch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMrs Amanda Mary Clinch
NationalityBritish
StatusClosed
Appointed29 January 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT

Location

Registered Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 October 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(4 pages)
3 October 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(4 pages)
3 October 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Miss Amanda Mary Clinch on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Miss Amanda Mary Clinch on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Miss Amanda Mary Clinch on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 December 2008Amended accounts made up to 31 January 2008 (5 pages)
2 December 2008Amended accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Return made up to 09/08/08; full list of members (3 pages)
7 October 2008Return made up to 09/08/08; full list of members (3 pages)
3 July 2008Secretary appointed amanda mary clinch (1 page)
3 July 2008Secretary appointed amanda mary clinch (1 page)
3 July 2008Appointment Terminated Secretary michael clinch (1 page)
3 July 2008Appointment terminated secretary michael clinch (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
26 September 2006Return made up to 09/08/06; full list of members (2 pages)
26 September 2006Return made up to 09/08/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2005Return made up to 09/08/05; full list of members (6 pages)
22 November 2005Return made up to 09/08/05; full list of members (6 pages)
9 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
9 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
16 August 2004Company name changed mikman LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Company name changed mikman LIMITED\certificate issued on 16/08/04 (2 pages)
9 August 2004Incorporation (10 pages)
9 August 2004Incorporation (10 pages)