Company NameMice Limited
Company StatusDissolved
Company Number02499957
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameMice Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Richard Harold Curley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(2 years after company formation)
Appointment Duration17 years, 4 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAperdrock
Parrock Lane, Upper Hartfield
Hartfield
East Sussex
TN7 4AU
Secretary NameMr John Billington
NationalityBritish
StatusClosed
Appointed19 December 1994(4 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameJames Richard Harold Curley
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAperdrock
Parrock Lane, Upper Hartfield
Hartfield
East Sussex
TN7 4AU
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£61,394,000
Gross Profit£12,548,000
Net Worth-£6,206,000
Cash£1,512,000
Current Liabilities£25,155,000

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Notice of move from Administration to Dissolution (10 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
22 October 2008Administrator's progress report to 5 June 2008 (26 pages)
22 October 2008Notice of extension of period of Administration (1 page)
9 January 2008Administrator's progress report (33 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
15 August 2007Statement of affairs (9 pages)
8 August 2007Statement of administrator's proposal (27 pages)
14 June 2007Appointment of an administrator (1 page)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
31 March 2007Particulars of mortgage/charge (8 pages)
22 March 2007Particulars of mortgage/charge (21 pages)
9 March 2007New director appointed (1 page)
6 September 2006Full accounts made up to 28 February 2006 (19 pages)
12 May 2006Return made up to 22/04/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
5 October 2005Full accounts made up to 28 February 2005 (17 pages)
1 July 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
27 September 2004Director resigned (1 page)
10 September 2004Full accounts made up to 28 February 2004 (16 pages)
24 June 2004Return made up to 08/05/04; full list of members (7 pages)
23 December 2003Full accounts made up to 28 February 2003 (17 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
7 August 2003Particulars of mortgage/charge (30 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
31 December 2002Full accounts made up to 28 February 2002 (20 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
27 November 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
25 May 2001Return made up to 08/05/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantationm wharf york rd,wandsworth london. SW11 3TW (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 08/05/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 08/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
1 June 1998Return made up to 08/05/98; full list of members (6 pages)
29 July 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 May 1996Return made up to 08/05/96; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (12 pages)
9 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1991Memorandum and Articles of Association (9 pages)