Company NameMice Technical Graphics Limited
Company StatusDissolved
Company Number02615245
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesGradedegree Limited and Barclay Technical Graphics Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Sidney Holding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(5 years after company formation)
Appointment Duration15 years (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Ramble Turner Court
Eastgrinstead
West Sussex
RH19 3EU
Secretary NameMr John Billington
NationalityBritish
StatusClosed
Appointed10 February 1998(6 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameMr Arthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 July 1991)
RoleSolicitor
Correspondence AddressOld Cathedral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed25 June 1991(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1996)
RoleSecretary
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 June 1996)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 15 February 1996)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameChristopher Lionel Havelock Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1997)
RoleCompany Director
Correspondence Address59 High Field Way
Rickmansworth
Hertfordshire
WD3 2PP
Secretary NameMr David Edward Waite
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1998)
RoleSecretary
Correspondence Address4 The Rookery
Westcott
Dorking
Surrey
RH4 3AQ
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(10 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(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2007)
RoleAccountant
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
StatusResigned
Appointed14 June 2005(14 years after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameTrevor Wall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(15 years after company formation)
Appointment Duration1 year (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressRoystone Lodge
Chesterfield Road
Matlock Moor
Derbyshire
DE4 5LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth£2

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
15 July 2010Notice of completion of voluntary arrangement (6 pages)
15 July 2010Notice of completion of voluntary arrangement (6 pages)
12 July 2010Notice of completion of voluntary arrangement (6 pages)
12 July 2010Notice of completion of voluntary arrangement (6 pages)
11 June 2009Notice of automatic end of Administration (27 pages)
11 June 2009Administrator's progress report to 6 June 2009 (27 pages)
11 June 2009Administrator's progress report to 6 June 2009 (27 pages)
11 June 2009Administrator's progress report to 6 June 2009 (27 pages)
11 June 2009Notice of automatic end of Administration (27 pages)
20 May 2009Result of meeting of creditors (6 pages)
20 May 2009Result of meeting of creditors (6 pages)
13 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
13 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 January 2009Administrator's progress report to 25 December 2008 (58 pages)
10 January 2009Administrator's progress report to 25 December 2008 (58 pages)
22 October 2008Administrator's progress report to 26 June 2008 (26 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 26 June 2008 (26 pages)
22 October 2008Notice of extension of period of Administration (1 page)
28 January 2008Administrator's progress report (12 pages)
28 January 2008Administrator's progress report (12 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)
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)
22 August 2007Result of meeting of creditors (33 pages)
22 August 2007Result of meeting of creditors (33 pages)
15 August 2007Statement of affairs (36 pages)
15 August 2007Statement of affairs (36 pages)
8 August 2007Statement of administrator's proposal (33 pages)
8 August 2007Statement of administrator's proposal (33 pages)
2 July 2007Appointment of an administrator (1 page)
2 July 2007Appointment of an administrator (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 September 2006Accounts made up to 28 February 2006 (6 pages)
14 September 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
27 September 2005Full accounts made up to 28 February 2005 (7 pages)
27 September 2005Full accounts made up to 28 February 2005 (7 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
1 June 2005Return made up to 16/05/05; full list of members (7 pages)
1 June 2005Return made up to 16/05/05; full list of members (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
23 November 2004Full accounts made up to 28 February 2004 (7 pages)
23 November 2004Full accounts made up to 28 February 2004 (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
24 June 2004Return made up to 29/05/04; full list of members (7 pages)
24 June 2004Return made up to 29/05/04; full list of members (7 pages)
23 December 2003Full accounts made up to 28 February 2003 (10 pages)
23 December 2003Full accounts made up to 28 February 2003 (10 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 June 2001Return made up to 29/05/01; no change of members (6 pages)
4 June 2001Return made up to 29/05/01; no change of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Return made up to 29/05/00; no change of members (6 pages)
7 June 2000Return made up to 29/05/00; no change of members (6 pages)
4 August 1999Full accounts made up to 31 December 1998 (18 pages)
4 August 1999Full accounts made up to 31 December 1998 (18 pages)
4 June 1999Company name changed barclay technical graphics limit ed\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed barclay technical graphics limit ed\certificate issued on 07/06/99 (2 pages)
1 June 1999Return made up to 29/05/99; full list of members (6 pages)
1 June 1999Return made up to 29/05/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 December 1997 (18 pages)
25 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 June 1998Return made up to 29/05/98; no change of members (4 pages)
26 June 1998Return made up to 29/05/98; no change of members (4 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (19 pages)
29 July 1997Full accounts made up to 31 December 1996 (19 pages)
4 July 1997Return made up to 29/05/97; no change of members (4 pages)
4 July 1997Return made up to 29/05/97; no change of members (4 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
2 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 August 1996Secretary resigned;director resigned (1 page)
2 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 August 1996Secretary resigned;director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
30 May 1996Return made up to 29/05/96; full list of members (6 pages)
30 May 1996Return made up to 29/05/96; full list of members (6 pages)
29 March 1996Memorandum and Articles of Association (11 pages)
29 March 1996Memorandum and Articles of Association (11 pages)
23 February 1996New director appointed (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996New director appointed (1 page)
23 February 1996Director resigned (2 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Company name changed gradedegree LIMITED\certificate issued on 07/02/96 (2 pages)
7 February 1996Company name changed gradedegree LIMITED\certificate issued on 07/02/96 (2 pages)
22 May 1995Return made up to 29/05/95; full list of members (6 pages)
22 May 1995Return made up to 29/05/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)