Company NameMylocrest Limited
Company StatusDissolved
Company Number03495691
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Hearn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2003)
RoleComputer Consultant
Correspondence Address7 Tollesby Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JE
Secretary NameValerie Hearn
NationalityBritish
StatusClosed
Appointed01 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address7 Tollesby Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Roseberry Road
Billingham
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£37,758
Net Worth£1,398
Cash£1
Current Liabilities£10,634

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
29 January 2003Application for striking-off (1 page)
14 May 2002Return made up to 20/01/02; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
15 March 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
7 April 2000Full accounts made up to 31 March 1999 (8 pages)
30 March 2000Return made up to 20/01/00; full list of members (6 pages)
30 March 2000Ad 26/03/98--------- £ si 8@1 (2 pages)
21 February 1999Return made up to 20/01/99; full list of members (6 pages)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1998Incorporation (21 pages)