Company NameMirror Group (Holdings) Limited
Company StatusDissolved
Company Number00218062
CategoryPrivate Limited Company
Incorporation Date9 December 1926(97 years, 4 months ago)
Dissolution Date20 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lawrence Kingsley Guest
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(64 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 20 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House
1 Sea Grove
Selsey
West Sussex
PO20 9HT
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(65 years after company formation)
Appointment Duration16 years, 12 months (closed 20 November 2008)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(64 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(64 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(64 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed10 April 1991(64 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 January 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
27 June 2008Order of court to wind up (2 pages)
15 May 2008Administrator's abstract of receipts and payments to 10 June 2008 (2 pages)
9 May 2008Notice of discharge of Administration Order (3 pages)
10 January 2008Administrator's abstract of receipts and payments (2 pages)
11 July 2007Administrator's abstract of receipts and payments (2 pages)
17 January 2007Administrator's abstract of receipts and payments (2 pages)
13 July 2006Administrator's abstract of receipts and payments (2 pages)
7 February 2006Notice of completion of voluntary arrangement (5 pages)
23 January 2006Administrator's abstract of receipts and payments (2 pages)
7 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2005 (2 pages)
21 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (5 pages)
21 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2001 (5 pages)
21 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2004 (5 pages)
21 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2003 (6 pages)
27 June 2005Administrator's abstract of receipts and payments (2 pages)
10 January 2005Administrator's abstract of receipts and payments (3 pages)
11 August 2004Administrator's abstract of receipts and payments (4 pages)
27 April 2004Registered office changed on 27/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
21 January 2004Administrator's abstract of receipts and payments (3 pages)
11 July 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (2 pages)
5 August 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
22 January 2002O/C - replacement od supervisor (4 pages)
21 January 2002Administrator's abstract of receipts and payments (2 pages)
16 July 2001Administrator's abstract of receipts and payments (2 pages)
13 February 2001Administrator's abstract of receipts and payments (2 pages)
13 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2000 (2 pages)
28 July 2000Administrator's abstract of receipts and payments (2 pages)
27 July 2000Certificate of specific penalty (2 pages)
27 July 2000Certificate of specific penalty (2 pages)
27 July 2000Certificate of specific penalty (2 pages)
27 July 2000Certificate of specific penalty (2 pages)
7 February 2000Administrator's abstract of receipts and payments (3 pages)
22 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1999 (5 pages)
3 August 1999Administrator's abstract of receipts and payments (2 pages)
20 January 1999Administrator's abstract of receipts and payments (2 pages)
1 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1998 (2 pages)
16 July 1998Administrator's abstract of receipts and payments (2 pages)
7 January 1998Administrator's abstract of receipts and payments (2 pages)
28 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1997 (6 pages)
11 July 1997Administrator's abstract of receipts and payments (2 pages)
10 January 1997Administrator's abstract of receipts and payments (2 pages)
15 July 1996Administrator's abstract of receipts and payments (2 pages)
23 January 1996Administrator's abstract of receipts and payments (2 pages)
6 October 1995Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
18 July 1995Administrator's abstract of receipts and payments (2 pages)
29 June 1995Notice of variation of an Administration Order (6 pages)
20 November 1991Accounts made up to 31 December 1990 (12 pages)
16 May 1991Return made up to 10/04/91; full list of members (20 pages)
30 December 1986Accounts made up to 31 March 1986 (9 pages)
19 May 1986Accounts made up to 31 March 1985 (10 pages)
19 May 1986Annual return made up to 24/12/85 (4 pages)
28 June 1985Company name changed\certificate issued on 28/06/85 (2 pages)
25 April 1984Company name changed\certificate issued on 25/04/84 (5 pages)
12 November 1982Annual return made up to 06/09/82 (5 pages)
1 December 1976Company name changed\certificate issued on 01/12/76 (3 pages)