Company Name0Miard Limited
Company StatusDissolved
Company Number02177889
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roy George Glazebrook
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 10 November 1998)
RoleConsultant Engineer
Correspondence AddressDial Cottage
Epsom Road
Ewell
Surrey
K17 1JL
Secretary NameLesley Anne Woods
NationalityBritish
StatusClosed
Appointed27 March 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address13 Reigate Road
Ewell
Surrey
KT17 1PE
Director NameWilliam Raymond Austin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1994)
RoleHeating Engineer
Correspondence Address9 Chesterfield Road
West Ewell
Epsom
Surrey
KT19 9QR
Secretary NameMr Roy George Glazebrook
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1994)
RoleConsulting Engineer
Correspondence Address116a Church Side
Epsom
Surrey
KT18 7SY
Secretary NameMr Roy George Glazebrook
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1994)
RoleConsulting Engineer
Correspondence Address116a Church Side
Epsom
Surrey
KT18 7SY
Director NameMartin Stuart Glazebrook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 1996)
RoleHeating Ph Engineer
Correspondence Address14 St Barnabas Road
Sutton
Surrey
SM1 4NL
Secretary NameMr John Kenneth Warren
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 1995)
RoleCompany Director
Correspondence Address8 Tower Road
Tadworth
Surrey
KT20 5QY
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed07 May 1992(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 July 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998Application for striking-off (1 page)
5 August 1997Return made up to 07/05/97; no change of members (5 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Return made up to 07/05/96; no change of members (6 pages)
23 July 1997New secretary appointed (1 page)
23 July 1997Director's particulars changed (1 page)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 07/05/95; full list of members (6 pages)