Company NameMithryl Computer Services Limited
DirectorJanet Edge
Company StatusDissolved
Company Number02968256
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Previous NameSageplus (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJanet Edge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(10 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RolePublic Relations Officer
Correspondence Address14 Campion Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SE
Secretary NameIan Edge
NationalityBritish
StatusCurrent
Appointed01 August 1995(10 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleEngineer
Correspondence Address14 Campion Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 June 1999Dissolved (1 page)
30 March 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
18 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1998Appointment of a voluntary liquidator (2 pages)
18 February 1998Statement of affairs (4 pages)
5 February 1998Registered office changed on 05/02/98 from: 25 yarm road stockton on tees cleveland TS18 3NJ (1 page)
29 October 1997Registered office changed on 29/10/97 from: 14 campion close ingleby barwick stockton on tees cleveland TS17 0SE (1 page)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 February 1997Return made up to 15/09/96; full list of members (8 pages)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (8 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Return made up to 15/09/95; full list of members (6 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 181 queen victoria street london EC4V 4DD (1 page)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Company name changed sageplus (uk) LIMITED\certificate issued on 07/09/95 (4 pages)