MICROMIX RM LIMITED
Overview
| Company Name | MICROMIX RM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03125013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROMIX RM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLOTSWIFT LIMITED | Nov 13, 1995 | Nov 13, 1995 |
What are the latest accounts for MICROMIX RM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MICROMIX RM LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013 | 2 pages | CH04 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013 | 2 pages | CH02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Appointment of Deborah Grimason as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Rebecca Joan Powell as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sonia Fennell as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Phillip Thomas Edward Lanyon as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Mills as a director | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Appointment of Sonia Fennell as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Clive Mottram as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of MICROMIX RM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAFARGE TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | 9859690019 | |||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BESTER, Cornelius Jacobus | Director | 2 Barn Close Castle Donington DE74 2TP Derby Leicestershire | British | 67487650001 | ||||||||||
| BOWN, Barry | Director | Archway House Mattersey Road, Ranskill DN22 8NF Retford Nottinghamshire | British | 41587830001 | ||||||||||
| CHANT, Michael Edward Anderton | Director | 8 Ullswater Road Barnes SW13 9PJ London | England | British | 28358510002 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland Hou Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| DICKINS, Paul | Director | 50 Craven Street LE13 0QU Melton Mowbray Leicestershire | British | 62756170001 | ||||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HOULTON, Jonathan Charles Bennett | Director | 31 Heath Road EN6 1LW Potters Bar Hertfordshire | British | 70905760001 | ||||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MONRO, Richard Charles | Director | 65 Somerset Road Meadvale RH1 6ND Redhill Surrey | British | 10650900001 | ||||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| RYAN, Charles Allen | Director | School House Front Street Quebec DH7 9DF Durham | England | British | 46161600001 | |||||||||
| SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | 8097790001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MICROMIX RM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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