Company NameMirum Products Limited
Company StatusDissolved
Company Number01252478
CategoryPrivate Limited Company
Incorporation Date31 March 1976(48 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Richard Gwilym Llewellyn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 17 April 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(39 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2018)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameBrian Peter Castagnoli
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleManaging Director
Correspondence AddressOld Maltings Station Road
Ardleigh
Colchester
Essex
CO7 7RT
Director NameGladys Violet Gibbons
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleSecretary
Correspondence AddressBrick Kiln House
Lower Layham
Hadleigh
Suffolk
IP7 5QZ
Secretary NameGladys Violet Gibbons
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBrick Kiln House
Lower Layham
Hadleigh
Suffolk
IP7 5QZ
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Colart Fine Art & Graphics
Ltd Whitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Steven Christiaan Pleune
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2010)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(30 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Colart Fine Art & Graphics
Ltd Whitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Gordon Edward Lawrence Roper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed17 June 2011(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitemirum.co.uk
Telephone01206 230230
Telephone regionColchester

Location

Registered AddressThe Studio Building
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1.3k at £1Colart Fine Art & Graphics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 August 1999Delivered on: 20 August 1999
Satisfied on: 26 March 2009
Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 January 1991Delivered on: 25 January 1991
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 of the conveyance dated 11/1/91.
Particulars: Former goods yard arleigh colchester essex.
Outstanding

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,250
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
24 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 13 May 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,250
(4 pages)
14 October 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,250
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (21 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
22 November 2010Auditor's resignation (2 pages)
15 November 2010Auditor's resignation (1 page)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 22 May 2010 (1 page)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 22 May 2010 (2 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
12 March 2010Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
27 February 2008Appointment terminated director christopher wraight (1 page)
19 November 2007Section 394 (1 page)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
11 June 2007Return made up to 22/05/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 September 2004Director's particulars changed (1 page)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
24 October 2003Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 December 2002 (17 pages)
12 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (16 pages)
18 September 2002Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
6 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
11 June 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 May 1999Auditor's resignation (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: old maltings station road ardleigh colchester essex CO7 7RT (1 page)
8 May 1999New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 May 1997Return made up to 22/05/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 May 1996Return made up to 22/05/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 June 1995Return made up to 22/05/95; no change of members (4 pages)
25 January 1991Particulars of mortgage/charge (3 pages)