Company NameMyriad (SDT) Limited
Company StatusDissolved
Company Number03412757
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameKingfisher Art & Crafts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael Humphrey Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWindlestran
25 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary NameCarol Ann Lewis
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressWindlestraw 25 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameGordon Anthony Chubb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2002)
RoleSalesman
Correspondence Address21 Norman Close
Thornton Cleveleys
Lancashire
FY5 3UA
Director NameMr Ian Swarbrick
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Fleetwood Road South
Thornton Cleveleys
Lancashire
FY5 5EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMatrix House
12//16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,947
Cash£120,582
Current Liabilities£1,345,810

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
30 May 2003Receiver's abstract of receipts and payments (3 pages)
30 May 2003Receiver's abstract of receipts and payments (3 pages)
28 May 2003Receiver ceasing to act (1 page)
12 March 2002Appointment of receiver/manager (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
2 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
22 November 2000Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 March 2000Full accounts made up to 31 December 1999 (18 pages)
9 August 1999Return made up to 31/07/99; change of members (6 pages)
28 July 1999Ad 31/01/99--------- £ si 80@1=80 £ ic 20/100 (2 pages)
28 July 1999Particulars of contract relating to shares (3 pages)
28 July 1999Ad 02/01/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
12 April 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
19 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: new enterprise house 149-151 high road, chadwell heath romford RM6 6PJ (1 page)
6 November 1998Company name changed kingfisher art & crafts LIMITED\certificate issued on 06/11/98 (2 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
31 July 1997Incorporation (15 pages)