Company NameMickey Broxton's Ltd
Company StatusDissolved
Company Number05816945
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Alison Renee Mapstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 14 October 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address34 Park View
Waterloo
Liverpool
L22 2AP
Secretary NameMs Alison Renee Mapstone
NationalityBritish
StatusClosed
Appointed07 June 2007(1 year after company formation)
Appointment Duration7 years, 4 months (closed 14 October 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address34 Park View
Waterloo
Liverpool
L22 2AP
Director NameMr Kenneth Mapstone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Park View
Waterloo
Liverpool
Merseyside
L22 2AP
Director NameMr Richard Kenneth Mapstone
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address34 Park View
Waterloo, Merseyside
Liverpool
L22 2AP
Secretary NameElizabeth Amy Sianni
NationalityBritish
StatusResigned
Appointed19 May 2006(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 2006)
RoleCompany Director
Correspondence AddressThe Lodge
Oakfield Court, 91 Kings Avenue, Clapham
London
SW4 8EQ
Director NamePeter Adrian Vermeulen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2010)
RoleCaterer
Country of ResidenceEngland
Correspondence Address19 Talbot Street
Ellesmere
Salop
SY12 0HG
Wales
Secretary NamePeter Adrian Vermeulen
NationalityBritish
StatusResigned
Appointed05 October 2006(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 05 June 2007)
RoleCaterer
Country of ResidenceEngland
Correspondence Address19 Talbot Street
Ellesmere
Salop
SY12 0HG
Wales
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Alison Rene Mapstone
8.00%
Ordinary
10k at £1Kenneth Mapstone
40.00%
Ordinary
8k at £1Richard Kenneth Mapstone
32.00%
Ordinary
5k at £1Peter Adrian Vermeulen
20.00%
Ordinary

Financials

Year2014
Net Worth£6,317
Cash£3,686
Current Liabilities£137,892

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 25,000
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 June 2012Registered office address changed from Mickey Broxton House Whitchurch Road Broxton Chester Cheshire CH3 9JR on 13 June 2012 (1 page)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,000
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,000
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 15,000
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 15,000
(3 pages)
21 July 2010Appointment of Mr Kenneth Mapstone as a director (2 pages)
20 July 2010Termination of appointment of Richard Mapstone as a director (1 page)
20 July 2010Termination of appointment of Peter Vermeulen as a director (1 page)
14 June 2010Director's details changed for Peter Adrian Vermeulen on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Richard Kenneth Mapstone on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mrs Alison Renee Mapstone on 15 May 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 June 2008Return made up to 15/05/08; full list of members (4 pages)
17 April 2008Director's change of particulars / peter vermeulen / 17/04/2008 (1 page)
17 April 2008Director and secretary's change of particulars / alison mapstone / 17/04/2008 (1 page)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2007Registered office changed on 13/06/07 from: mickey broxton house whitchurch road broxton, chester cheshire CH3 9JR (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Location of debenture register (1 page)
8 June 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
21 December 2006Ad 05/10/06--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
21 December 2006Registered office changed on 21/12/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
21 December 2006Nc inc already adjusted 05/10/06 (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (12 pages)