Company NameMiras Properties Limited
Company StatusDissolved
Company Number02969605
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameA.G. Property Development Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Diane Teresa Chadwick
NationalityBritish
StatusClosed
Appointed01 January 2001(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address36 Cheadle Road
Cheddleton
Leek
Staffordshire
ST13 7HW
Director NameMr Mark Stephen Simms
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Rosewood Park
Cheslyn Hay
Walsall
West Midlands
WS6 7HD
Secretary NameMr Mark Stephen Simms
NationalityBritish
StatusClosed
Appointed10 May 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Rosewood Park
Cheslyn Hay
Walsall
West Midlands
WS6 7HD
Director NameMr Peter Dyson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 21 June 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Llyswen Road
Cardiff
CF23 6PP
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew John Shaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSunny Corner
76 Upperway
Upper Longdon
Staffordshire
WS15 1QA
Director NameGillian Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBank Farm
Blithbury
Rugeley
Staffordshire
WS15 3JG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAndrew John Shaw
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director And Secretary
Correspondence AddressSunny Corner
76 Upperway
Upper Longdon
Staffordshire
WS15 1QA
Secretary NameCynthia Eileen Roberts
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address39 Moat House Road
Ward End
Birmingham
West Midlands
B8 3NP
Director NameDavid George Fellowes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Skidmore Avenue
Dosthill
Tamworth
Staffordshire
B77 1NJ
Secretary NameDavid George Fellowes
NationalityBritish
StatusResigned
Appointed01 March 2003(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 March 2004)
RoleFinance
Country of ResidenceEngland
Correspondence Address45 Skidmore Avenue
Dosthill
Tamworth
Staffordshire
B77 1NJ

Location

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

Financials

Year2014
Net Worth£317,489
Current Liabilities£12,085

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
5 January 2011Notice of ceasing to act as receiver or manager (2 pages)
5 January 2011Notice of ceasing to act as receiver or manager (2 pages)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
8 June 2005Form 3.2 - statement of affairs (10 pages)
8 June 2005Administrative Receiver's report (8 pages)
8 June 2005Form 3.2 - statement of affairs (10 pages)
8 June 2005Administrative Receiver's report (8 pages)
29 April 2005Registered office changed on 29/04/05 from: arriva house delta way longford cannock west midlands WS11 0XB (1 page)
29 April 2005Registered office changed on 29/04/05 from: arriva house delta way longford cannock west midlands WS11 0XB (1 page)
24 March 2005Appointment of receiver/manager (1 page)
24 March 2005Appointment of receiver/manager (1 page)
17 December 2004Registered office changed on 17/12/04 from: miras house keys park hednesford staffordshire WS12 5DW (1 page)
17 December 2004Registered office changed on 17/12/04 from: miras house keys park hednesford staffordshire WS12 5DW (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 February 2004Return made up to 20/09/03; full list of members (7 pages)
6 February 2004Return made up to 20/09/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Return made up to 20/09/02; full list of members (7 pages)
24 October 2002Return made up to 20/09/02; full list of members (7 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002New director appointed (4 pages)
24 July 2002New director appointed (4 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Return made up to 20/09/01; full list of members (8 pages)
24 October 2001Registered office changed on 24/10/01 from: miras house keys park, hill street cannock staffordshire WS12 5DW (1 page)
24 October 2001Return made up to 20/09/01; full list of members (8 pages)
24 October 2001Registered office changed on 24/10/01 from: miras house keys park, hill street cannock staffordshire WS12 5DW (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Company name changed A.G. property development limite d\certificate issued on 18/10/00 (2 pages)
17 October 2000Company name changed A.G. property development limite d\certificate issued on 18/10/00 (2 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 300 the avenue acocks green birmingham B27 6NU (1 page)
30 March 2000Registered office changed on 30/03/00 from: 300 the avenue acocks green birmingham B27 6NU (1 page)
27 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Return made up to 20/09/99; no change of members (4 pages)
27 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Return made up to 20/09/98; full list of members (6 pages)
9 October 1998Return made up to 20/09/98; full list of members (6 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1997Return made up to 20/09/97; no change of members (4 pages)
6 October 1997Return made up to 20/09/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
26 September 1996Return made up to 20/09/96; no change of members (4 pages)
26 September 1996Return made up to 20/09/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1995Return made up to 20/09/95; full list of members (6 pages)
26 September 1995Return made up to 20/09/95; full list of members (6 pages)
27 March 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 September 1994Incorporation (9 pages)
20 September 1994Incorporation (9 pages)