MIRROWARE MANUFACTURING LIMITED
Overview
| Company Name | MIRROWARE MANUFACTURING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00351596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIRROWARE MANUFACTURING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MIRROWARE MANUFACTURING LIMITED located?
| Registered Office Address | Hitek Power Building Hawthorn Road BN17 7LT Littlehampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIRROWARE MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BSR (MANUFACTURING) LIMITED | Jan 11, 1985 | Jan 11, 1985 |
| MAGNETA(B.V.C.)LIMITED | Apr 05, 1939 | Apr 05, 1939 |
What are the latest accounts for MIRROWARE MANUFACTURING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MIRROWARE MANUFACTURING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 07, 2024 |
What are the latest filings for MIRROWARE MANUFACTURING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mrs Elizabeth Karpinski Vonne as a secretary on Sep 07, 2023 | 2 pages | AP03 | ||
Appointment of Mr Mark Embleton as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Frances Hodgkiss as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Louise Frances Hodgkiss as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Karpinski Vonne as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cindy Pitrat as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas O. Mcgimpsey as a director on Apr 15, 2022 | 1 pages | TM01 | ||
Appointment of Ms Cindy Pitrat as a director on Apr 15, 2022 | 2 pages | AP01 | ||
Registered office address changed from 4 Harbour Buildings Dudley Road Ground Floor Brierley Hill West Midlands DY5 1LN England to Hitek Power Building Hawthorn Road Littlehampton BN17 7LT on Apr 29, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Creavin as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Thomas O. Mcgimpsey as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Who are the officers of MIRROWARE MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VONNE, Elizabeth Karpinski | Secretary | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | 313296930001 | |||||||
| EMBLETON, Mark | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United Kingdom | British | 313295360001 | |||||
| VONNE, Elizabeth Karpinski | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United States | American | 306986440001 | |||||
| HODGKISS, Louise Frances | Secretary | Waterfront Business Park Merry Hill DY5 1LX Dudley Astec House West Midlands | British | 177968900001 | ||||||
| LAMB, Philip | Secretary | 23 Kinver Drive DY9 0GZ Hagley Worcestershire | British | 70931990003 | ||||||
| ARROWSMITH, Michael Richard | Director | Apartment 1975 Tower 13 Hong Kong Parkview FOREIGN 88 Tai Tam Reservoir Road Hong Kong | British | 64948610001 | ||||||
| CREAVIN, John | Director | Dudley Road Ground Floor DY5 1LN Brierley Hill 4 Harbour Buildings West Midlands England | Ireland | Irish | 238532080001 | |||||
| HODGKISS, Louise Frances | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United Kingdom | British | 238520750001 | |||||
| LAMB, Philip | Director | 23 Kinver Drive DY9 0GZ Hagley Worcestershire | United Kingdom | British | 70931990003 | |||||
| LANCE, Howard Lee | Director | 13529 Western Park Drive Town And Country Mo 63131 Usa | American | 53791600004 | ||||||
| MARSH, Leslie John | Director | Waterfront Business Park Merry Hill DY5 1LX Dudley Astec House West Midlands | United Kingdom | British | 177528350001 | |||||
| MARSH, Leslie John | Director | 7 Millers Green Drive DY6 0DA Kingswinford West Midlands | United Kingdom | British | 177528350001 | |||||
| MCGIMPSEY, Thomas O. | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United States | American | 187280240001 | |||||
| MYER, Nathaniel Lee | Director | Waterfront Business Park Merry Hill DY5 1LX Dudley Unit 8 West Midlands Great Britain | Usa | American | 186471950001 | |||||
| PITRAT, Cindy | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United States | American | 295280720001 | |||||
| ROSENAST, Thomas C | Director | 193y Port Trinity Place Newport Beach 92660 California U.S.A. | Usa | American | 90848010001 | |||||
| ROWLEY, Peter James | Director | Dudley Road Ground Floor DY5 1LN Brierley Hill 4 Harbour Buildings West Midlands England | United States | American | 203898490001 | |||||
| SHANAGHER, Anthony Dermot | Director | Suite 2004 Parkside Pacific Co 88 Queensway FOREIGN Hong Kong Hong Kong | Irish | 77201650002 |
Who are the persons with significant control of MIRROWARE MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stourbridge Holdings(Uk)Limited | Apr 06, 2016 | Waterfront Business Park, Dudley Road DY5 1LX Brierley Hill Unit 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0