Company NameMiklefresh Limited
Company StatusDissolved
Company Number05626483
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen Phipps Telford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Secretary NameMrs Susan Esther Telford
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 01 April 2014)
RoleCompany Director
Correspondence AddressThe Cottage Great Stainton
Stockton-On-Tees
Cleveland
TS21 1NA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressThe Cottage
Great Stainton
Stockton-On-Tees
Cleveland
TS21 1NA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Stainton
WardSadberge & Middleton St George

Shareholders

1 at £1Mrs Susan Esther Telford
50.00%
Ordinary A
1 at £1Stephen Phipps Telford
50.00%
Ordinary A

Financials

Year2014
Net Worth£46
Cash£46

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013Application to strike the company off the register (3 pages)
10 December 2013Application to strike the company off the register (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(3 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Secretary's details changed for Susan Esther Telford on 19 December 2011 (1 page)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Stephen Phipps Telford on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Stephen Phipps Telford on 19 December 2011 (2 pages)
19 December 2011Secretary's details changed for Susan Esther Telford on 19 December 2011 (1 page)
16 February 2011Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 16 February 2011 (2 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
13 December 2007Return made up to 17/11/07; full list of members (3 pages)
13 December 2007Return made up to 17/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
13 March 2006Ad 13/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Ad 13/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Incorporation (9 pages)
17 November 2005Incorporation (9 pages)