Company NameMickess Limited
Company StatusDissolved
Company Number01669217
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnne Rourke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(10 years after company formation)
Appointment Duration15 years, 4 months (closed 19 February 2008)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address28 Goodenough Road
London
SW19 3QW
Secretary NameHelen Rourke
NationalityBritish
StatusClosed
Appointed02 October 1992(10 years after company formation)
Appointment Duration15 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address5 Birkdale Grove
Dewsbury
West Yorkshire
WF13 4HW

Location

Registered AddressScottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 02/09/06; full list of members (2 pages)
5 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 02/09/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 October 2004Return made up to 02/09/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 November 2003Return made up to 02/09/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 September 2002Return made up to 02/09/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 September 2001Return made up to 02/09/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
8 September 1999Return made up to 02/09/99; full list of members (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Return made up to 02/09/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 September 1996Return made up to 02/09/96; full list of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 02/09/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(4 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)