South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director Name | Christopher John Brunning |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Dove Cottage 61 Swaynes Lane, Comberton Cambridge Cambridgeshire CB3 7EF |
Director Name | Suzanne Brunning |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | Dove Cottage 61 Swaynes Lane Comberton Cambridge Cambridgeshire CB3 7EF |
Secretary Name | Suzanne Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | Dove Cottage 61 Swaynes Lane Comberton Cambridge Cambridgeshire CB3 7EF |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Website | micepop.co.uk |
---|
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 January 1997 | Delivered on: 23 January 1997 Satisfied on: 15 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 darlington close,sunderland rd,middlefield industrial estate,sandy,bedfordshire. Fully Satisfied |
---|---|
24 May 1996 | Delivered on: 1 June 1996 Satisfied on: 4 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a garden cottage sweeps lane burford oxfordshire OX18 4ND with all buildings fixtures fixed plant and machinery the goodwill of any business together with the benefit of any licences. Fully Satisfied |
1 March 1989 | Delivered on: 13 March 1989 Satisfied on: 15 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 August 2010 | Notice of completion of voluntary arrangement (6 pages) |
---|---|
5 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
5 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
17 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
11 June 2009 | Administrator's progress report to 5 June 2009 (27 pages) |
10 January 2009 | Administrator's progress report to 5 December 2008 (58 pages) |
10 January 2009 | Administrator's progress report to 5 December 2008 (58 pages) |
22 October 2008 | Administrator's progress report to 5 June 2008 (23 pages) |
22 October 2008 | Administrator's progress report to 5 June 2008 (23 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
9 January 2008 | Administrator's progress report (26 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10, arley industrial park colliers way, spring hill arley, coventry warwickshire CV7 8HN (1 page) |
22 August 2007 | Result of meeting of creditors (34 pages) |
15 August 2007 | Statement of affairs (58 pages) |
8 August 2007 | Statement of administrator's proposal (34 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Appointment of an administrator (1 page) |
20 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 28 February 2006 (9 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (9 pages) |
1 July 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 28 February 2004 (13 pages) |
27 September 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
1 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
14 November 2002 | New director appointed (3 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 1 darlington close sunderland road sandy bedfordshire SG19 1RW (1 page) |
29 October 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members
|
1 June 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
18 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
31 January 1992 | Return made up to 31/12/91; full list of members
|
17 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 May 1989 | Memorandum and Articles of Association (12 pages) |
3 February 1989 | Company name changed boostmaster LIMITED\certificate issued on 06/02/89 (2 pages) |
28 November 1988 | Incorporation (15 pages) |