Company NameMirenpass Limited
DirectorDerek Cross
Company StatusDissolved
Company Number01280936
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Secretary NameMr Anthony Peter Featherstone
NationalityBritish
StatusCurrent
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address11 Grosvenor Crescent
Dartford
Kent
DA1 5AP
Director NameDerek Cross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(16 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Handley
Chester
CH3 9DT
Wales
Director NameAdrian Douglas Barthaud
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Heybridge Crescent
Caldecotte
Milton Keynes
MK7 0HN
Director NameMr Christopher Howard Kitching
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Magpie Road
Towcester
Northamptonshire
NN12 6RJ
Director NameIan Barnes Menzies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleChartered Accountant
Correspondence AddressStratford House Stratford Drive
Wootton
Northampton
Northamptonshire
NN4 6JT
Director NameStanley John Thurston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 September 1993)
RoleCompany Director
Correspondence Address117 Whalley Drive
Bletchley
Milton Keynes
MK3 6HX
Secretary NameMr Christopher Howard Kitching
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Magpie Road
Towcester
Northamptonshire
NN12 6RJ
Director NameMr Anthony Peter Featherstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address11 Grosvenor Crescent
Dartford
Kent
DA1 5AP
Director NamePeter Gordon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleBusiness Executive
Correspondence Address8 Chestnut Walk
Old Stevenage
Hertfordshire
SG1 4DD
Director NameRoger Prosfer Ghislain Piret
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1993)
RoleManaging Director
Correspondence Address104 Rue Fays
Ivoz-Ramet (Flemalle)
Belguim 4400
Foreign
Secretary NameJohn Shea
NationalityIrish
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 November 1991)
RoleAccountant
Correspondence Address46 Retreat Heights
Athlone
County Westmeath
Irish
Director NameMr Michael Lucitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(16 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressViking Lodge
Ballykeeran
Athlone
Company Westmeath
Irish
Director NameMr Michael Lucitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(16 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressViking Lodge
Ballykeeran
Athlone
Company Westmeath
Irish
Director NameJohn Shea
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1993(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address46 Retreat Heights
Athlone
County Westmeath
Irish

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 1998Dissolved (1 page)
23 October 1997Registered office changed on 23/10/97 from: tandy house felixstowe road abbey wood london. SE2 9AA (1 page)
22 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 1997Ex/res 6/10/97 liq's authority (1 page)
22 October 1997Appointment of a voluntary liquidator (1 page)
16 October 1997Declaration of solvency (3 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 31/07/97; full list of members (6 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 April 1997Director resigned (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (12 pages)
17 August 1995Return made up to 31/07/95; no change of members (6 pages)