Company NameMicowell Limited
Company StatusDissolved
Company Number05152006
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Simon McLaren Smith
NationalityBritish
StatusClosed
Appointed21 June 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 07 October 2008)
RoleCompany Secretary & Consultant
Country of ResidenceEngland
Correspondence Address104a Hutton Road
Shenfield
Essex
CM15 8NB
Director NameJanet Lillian Bibby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 07 October 2008)
RoleConsultant
Correspondence Address29 Belgrave Road
Eastwood
Leigh On Sea
Essex
SS9 5HE
Director NameDavid John Purry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2008)
RoleBailiff And Company Director
Correspondence Address82 Vauxhall Drive
Braintree
Essex
CM7 2NQ
Director NameMargaret Catherine Purry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address82 Vauxhall Drive
Braintree
Essex
CM7 2NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Parker House
104 Hutton Road Shenfield
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Secretary's change of particulars / simon smith / 11/06/2008 (2 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
20 May 2008Application for striking-off (1 page)
12 May 2008Appointment terminated director david purry (1 page)
12 May 2008Appointment terminated director margaret purry (1 page)
6 May 2008Director appointed janet lillian bibby (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: c/o baker tilly marlborough house, victoria road south, chelmsford CM1 1LN (1 page)
29 June 2007Return made up to 11/06/07; no change of members (7 pages)
18 August 2006Return made up to 11/06/06; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 July 2005Return made up to 11/06/05; full list of members (7 pages)
16 September 2004Ad 17/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2004Memorandum and Articles of Association (16 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 2004Incorporation (19 pages)