Company NameMirador Limited
Company StatusDissolved
Company Number01767063
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEve Baker
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleExecutive
Correspondence Address4 Holroyd Road
London
SW15 6LN
Director NameWilfred Oliver Baker
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleExecutive
Correspondence Address4 Holroyd Road
London
SW15 6LN
Director NameJohn Richard Hawksley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleExecutive
Correspondence AddressTall Timbers 62 Long Park
Amersham
Buckinghamshire
HP6 5LF
Secretary NameEve Baker
NationalityBritish
StatusCurrent
Appointed26 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Holroyd Road
London
SW15 6LN
Director NameJon Lancashire
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address12 Fairfield Close
Heath Hayes
Cannock
Staffordshire
WS12 5TU

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow,middlesex HA2 7SA (1 page)
2 June 1997Liquidators statement of receipts and payments (9 pages)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1996Registered office changed on 12/05/96 from: 52 high street pinner middlesex HA5 5PW (1 page)
7 May 1996£ nc 200000/400000 11/04/96 (1 page)
19 March 1996Return made up to 23/03/96; full list of members (6 pages)
2 February 1996Registered office changed on 02/02/96 from: 1 peterborough road harrow middx HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
13 October 1995£ nc 30000/210000 22/09/95 (1 page)
13 October 1995Ad 22/09/95--------- £ si 120000@1=120000 £ ic 20000/140000 (2 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (17 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 26/03/95; full list of members (6 pages)