Company NameMis (Docman) Limited
Company StatusDissolved
Company Number03184991
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameActiva Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence AddressMonfa
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TJ
Wales
Director NameMr Sion Wyn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence Address3 Pen Y Bryn
Fford Llanddoged
Llanrwst
Gwynedd
LL26 0DT
Wales
Secretary NameMr Colin Jones
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence AddressMonfa
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TJ
Wales
Director NameMr David Bernard Bell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director NameMr David Joseph Forrest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 August 1999)
RoleComputer Consultant
Correspondence Address9 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Secretary NameMr David Bernard Bell
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director NameEdward Osborne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2000)
RoleIT Consultant
Correspondence Address16 Priors Path
Ferryhill
County Durham
DL17 8UA
Director NameNeil Ratcliffe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2000)
RoleDirector Of Marketing
Correspondence AddressWakefield Farm Brackenhill Road
Eastlound Haxey
Doncaster
South Yorkshire
DN9 2LR
Director NamePaul Attridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1999)
RoleIT Consultant
Correspondence Address8 The Beeches
Hope
Wrexham
Clwyd
LL12 9NX
Wales
Director NameKevin Barry Fitz-Gerald
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1999)
RoleSales Director
Correspondence Address30 Piggottshill Lane
Harpenden
Hertfordshire
AL5 1LH
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusResigned
Appointed19 January 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 May 2003Return made up to 12/04/03; full list of members (7 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: chapter house st catherines court sunderland ente, sunderland SR5 3XJ (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
30 December 1999Company name changed activa systems LIMITED\certificate issued on 04/01/00 (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
17 May 1999Return made up to 12/04/99; no change of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 68 high street tarporley cheshire CW6 0AT (1 page)
24 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 May 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
(6 pages)
1 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996£ nc 100000/500000 18/07/96 (1 page)
1 August 1996Ad 18/07/96--------- £ si 126998@1=126998 £ ic 2/127000 (2 pages)
24 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
11 June 1996Registered office changed on 11/06/96 from: monfa tyn-y-groes conwy gwynedd LL32 8TJ (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996New director appointed (1 page)
12 April 1996Incorporation (15 pages)