Company NameMICO Services Limited
Company StatusDissolved
Company Number03038388
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameNacro Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed18 August 2006(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameJohn Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleManager
Correspondence Address45 Hall Park Avenue
Crofton
Wakefield
West Yorkshire
WF4 1LT
Director NameBeverley Patricia Thompson-Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCharity Executive
Correspondence Address6 Hatley Close
London
N11 3LN
Director NameMr Michael John Stewart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Bransbury Road
Islington
London
N1 0ND
Director NamePeter Ronald Shore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleFinance Executive
Correspondence AddressWestmoor
Big Common Lane
Bletchingley
Surrey
RH1 4QE
Director NameLord Anthony Martin Grosvenor Christopher
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeechwood House Netherne Court Road
Woldingham
Caterham
Surrey
CR3 7EF
Secretary NamePeter Ronald Shore
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleFinance Executive
Correspondence AddressWestmoor
Big Common Lane
Bletchingley
Surrey
RH1 4QE
Director NameMr John Halliday Gracey
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1998)
RoleRetired
Correspondence Address3 Woodberry Down
Epping
Essex
CM16 6RJ
Director NameJohn Fletcher Hawkins
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 1999)
RoleConsultant
Correspondence Address19 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Secretary NameJane Crumpton Taylor
NationalityBritish
StatusResigned
Appointed19 March 1998(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressPot Kiln Chase
Gestingthorpe
Halstead
Essex
CO9 3BH
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(3 years after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleBuilding Society Chief Executi
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Paul Hampden Blagbrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameMartin Bradshaw Holt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address14 Barley Croft
Dewsbury
West Yorkshire
WF13 3RA
Director NameMr Paul Chapple Whitehouse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressBroad Gate Close
Lower Broad Street
Ludlow
Shropshire
SY8 1PH
Wales
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr William John Hallam Cox
NationalityBritish
StatusResigned
Appointed19 May 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameRichard John Cox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2008)
RoleMarketing Director
Correspondence Address5 Andrews Close
Epsom
Surrey
KT17 4EX
Director NameJulie Ann Hickton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2008)
RoleConsultant
Correspondence Address9 Redwing Close
Gateford
Nottinghamshire
S81 8UR
Director NameMr Peter Sydney Flower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Blackburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 2ZP
Director NameStephen John Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2008)
RoleGeneral Manager
Correspondence AddressWoodland View 31 Victoria Road
Stocksbridge
Sheffield
South Yorkshire
S36 1FW
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address26 Knowle Lane
Sheffield
South Yorkshire
S11 9SH
Director NameMr Ian Colin Hopkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2008)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBryn Celyn
Berth Ddu, Rhosesmor
Mold
Clwyd
CH7 6PS
Wales
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed06 October 2005(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameMr Joseph Andrew Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshotton
West Thirston
Morpeth
Northumberland
NE65 9QD
Director NameMr Ian Daniel McLeod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNe43
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
1 April 2009Full accounts made up to 31 May 2008 (20 pages)
1 April 2009Full accounts made up to 31 May 2008 (20 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
24 June 2008Appointment terminated director stephen clarke (1 page)
24 June 2008Appointment terminated director richard cox (1 page)
24 June 2008Appointment Terminated Director richard cox (1 page)
24 June 2008Appointment Terminated Director stephen clarke (1 page)
30 May 2008Appointment terminated director ian mcleod (1 page)
30 May 2008Appointment Terminated Director ian mcleod (1 page)
28 April 2008Appointment terminated director julie hickton (1 page)
28 April 2008Appointment Terminated Director julie hickton (1 page)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 May 2007 (19 pages)
20 March 2008Full accounts made up to 31 May 2007 (19 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: galax building eastwood trading estate fitwilliam road rotherham S65 1SL (1 page)
15 October 2007Registered office changed on 15/10/07 from: galax building eastwood trading estate fitwilliam road rotherham S65 1SL (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
28 April 2007Return made up to 22/03/07; full list of members (10 pages)
28 April 2007Return made up to 22/03/07; full list of members (10 pages)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/11/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
12 April 2006Return made up to 22/03/06; full list of members (9 pages)
12 April 2006Return made up to 22/03/06; full list of members (9 pages)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 May 2005Auditor's resignation (1 page)
20 May 2005Auditor's resignation (1 page)
26 April 2005Return made up to 22/03/05; full list of members (9 pages)
26 April 2005Return made up to 22/03/05; full list of members (9 pages)
18 January 2005Full accounts made up to 31 July 2004 (19 pages)
18 January 2005Full accounts made up to 31 July 2004 (19 pages)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
10 November 2004Full accounts made up to 31 July 2003 (20 pages)
10 November 2004Full accounts made up to 31 July 2003 (20 pages)
7 April 2004Return made up to 22/03/04; full list of members (9 pages)
7 April 2004Return made up to 22/03/04; full list of members (9 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 169 clapham road london SW9 0PU (1 page)
1 September 2003Registered office changed on 01/09/03 from: 169 clapham road london SW9 0PU (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
7 June 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
7 June 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2003Company name changed nacro trading LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed nacro trading LIMITED\certificate issued on 23/05/03 (2 pages)
17 April 2003Return made up to 22/03/03; full list of members (8 pages)
17 April 2003Return made up to 22/03/03; full list of members (8 pages)
11 February 2003Full accounts made up to 31 March 2002 (15 pages)
11 February 2003Full accounts made up to 31 March 2002 (15 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
22 April 2002Return made up to 22/03/02; full list of members (7 pages)
22 April 2002Return made up to 22/03/02; full list of members (7 pages)
7 February 2002Full accounts made up to 31 March 2001 (16 pages)
7 February 2002Full accounts made up to 31 March 2001 (16 pages)
12 April 2001Return made up to 22/03/01; full list of members (7 pages)
12 April 2001Return made up to 22/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Particulars of mortgage/charge (12 pages)
28 June 2000Particulars of mortgage/charge (12 pages)
13 April 2000Return made up to 22/03/00; full list of members (7 pages)
13 April 2000Return made up to 22/03/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
10 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 November 1999Full accounts made up to 31 March 1999 (14 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
20 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999Return made up to 22/03/99; full list of members (8 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
17 November 1998Full accounts made up to 31 March 1998 (15 pages)
17 November 1998Full accounts made up to 31 March 1998 (15 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
28 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 October 1997Full accounts made up to 31 March 1997 (14 pages)
24 March 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1997Return made up to 22/03/97; no change of members (6 pages)
10 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 February 1997Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996Memorandum and Articles of Association (17 pages)
5 November 1996Memorandum and Articles of Association (17 pages)
3 October 1996Memorandum and Articles of Association (13 pages)
3 October 1996Memorandum and Articles of Association (13 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Return made up to 22/03/96; full list of members (8 pages)
19 June 1996Return made up to 22/03/96; full list of members (8 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
5 June 1995Ad 31/03/95--------- £ si 499000@1 (2 pages)
5 June 1995Statement of affairs (36 pages)
5 June 1995Ad 31/03/95--------- £ si 499000@1 (2 pages)
5 June 1995Statement of affairs (20 pages)
1 May 1995Ad 31/03/95--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
1 May 1995Ad 31/03/95--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (3 pages)
19 April 1995Ad 28/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 April 1995Ad 28/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1995Nc inc already adjusted 28/03/95 (1 page)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Memorandum and Articles of Association (19 pages)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Memorandum and Articles of Association (34 pages)
12 April 1995Nc inc already adjusted 28/03/95 (1 page)
24 March 1995Secretary resigned (2 pages)
24 March 1995Secretary resigned (2 pages)
22 March 1995Incorporation (22 pages)
22 March 1995Incorporation (42 pages)