Company NameMIKE Maunder Management Ltd
Company StatusDissolved
Company Number06946845
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameDenise Anne Maunder
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 27 August 2013)
RoleAdministrater
Country of ResidenceEngland
Correspondence Address52 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG
Director NameMichael William Maunder
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 27 August 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address52 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG
Secretary NameDenise Anne Maunder
NationalityBritish
StatusClosed
Appointed17 August 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 27 August 2013)
RoleAdministrater
Country of ResidenceEngland
Correspondence Address52 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Silverdale Road
Warrington
Cheshire
WA4 6BT

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Denise Anne Maunder
50.00%
Ordinary
50 at £1Mike Maunder
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,258
Current Liabilities£5,258

Accounts

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

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Denise Anne Maunder on 29 June 2010 (2 pages)
9 September 2010Director's details changed for Denise Anne Maunder on 29 June 2010 (2 pages)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Michael William Maunder on 29 June 2010 (2 pages)
9 September 2010Director's details changed for Michael William Maunder on 29 June 2010 (2 pages)
21 August 2009Director appointed michael william maunder (2 pages)
21 August 2009Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2009Director appointed michael william maunder (2 pages)
21 August 2009Appointment terminated director alison rigby (1 page)
21 August 2009Director and secretary appointed denise anne maunder (2 pages)
21 August 2009Director and secretary appointed denise anne maunder (2 pages)
21 August 2009Appointment Terminated Director alison rigby (1 page)
21 August 2009Ad 17/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 June 2009Incorporation (12 pages)
29 June 2009Incorporation (12 pages)