MICROMIX RM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMICROMIX RM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03125013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MICROMIX RM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MICROMIX RM LIMITED located?

    Registered Office Address
    Granite House, Granite Way
    Syston
    LE7 1PL Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROMIX RM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOTSWIFT LIMITEDNov 13, 1995Nov 13, 1995

    What are the latest accounts for MICROMIX RM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MICROMIX RM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2012

    Statement of capital on Apr 04, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Deborah Grimason as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011

    1 pagesTM01

    Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Termination of appointment of Peter Mills as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Appointment of Sonia Fennell as a director

    2 pagesAP01

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    02/06/2010
    RES13

    Who are the officers of MICROMIX RM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    9859690019
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BESTER, Cornelius Jacobus
    2 Barn Close
    Castle Donington
    DE74 2TP Derby
    Leicestershire
    Director
    2 Barn Close
    Castle Donington
    DE74 2TP Derby
    Leicestershire
    British67487650001
    BOWN, Barry
    Archway House
    Mattersey Road, Ranskill
    DN22 8NF Retford
    Nottinghamshire
    Director
    Archway House
    Mattersey Road, Ranskill
    DN22 8NF Retford
    Nottinghamshire
    British41587830001
    CHANT, Michael Edward Anderton
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    Director
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    EnglandBritish28358510002
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland Hou
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland Hou
    Birmingham
    United Kingdom
    FranceFrench163152100001
    DICKINS, Paul
    50 Craven Street
    LE13 0QU Melton Mowbray
    Leicestershire
    Director
    50 Craven Street
    LE13 0QU Melton Mowbray
    Leicestershire
    British62756170001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HOULTON, Jonathan Charles Bennett
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    Director
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    British70905760001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MONRO, Richard Charles
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    Director
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    British10650900001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    POWELL, Rebecca Joan
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    RYAN, Charles Allen
    School House Front Street
    Quebec
    DH7 9DF Durham
    Director
    School House Front Street
    Quebec
    DH7 9DF Durham
    EnglandBritish46161600001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British8097790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MICROMIX RM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2013Dissolved on
    Nov 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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