Company NameMightengage Limited
Company StatusDissolved
Company Number03213060
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(5 years after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address103 Ellington Road
Ramsgate
Kent
CT11 9TD
Secretary NamePosthaven Limited (Corporation)
StatusClosed
Appointed03 July 2003(7 years after company formation)
Appointment Duration5 years, 11 months (closed 02 June 2009)
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NamePatricia Ann Beasant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2000)
RolePersonal Assistant
Correspondence AddressSt Johns Priory Victoria Road
Castle Cary
Somerset
BA7 7DF
Director NameSteven Paul Beasant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressSt Johns Priory
Victoria Road
Castle Cary
Somerset
BA7 7DE
Secretary NamePeter Thomas Tillott
NationalityBritish
StatusResigned
Appointed04 July 1996(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 05 February 1997)
RoleSecretary
Correspondence Address11a Kendall Road
Isleworth
Middlesex
TW7 6RB
Secretary NamePatricia Ann Beasant
NationalityBritish
StatusResigned
Appointed05 February 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressSt Johns Priory Victoria Road
Castle Cary
Somerset
BA7 7DF
Director NameBarry Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 June 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address103 Ellington Road
Ramsgate
Kent
CT11 9TD
Secretary NameDarren Vidler
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 June 2001)
RoleCompany Director
Correspondence Address20 Ightham House
Bethersden Close
Beckenham
Kent
BR3 1PE
Director NameMr Walter Raymond Ambrosini
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years after company formation)
Appointment DurationResigned same day (resigned 22 June 2001)
RoleCompany Director
Correspondence Address5 Ash Grove
Wells
Somerset
BA5 2LX
Director NameSteven Paul Beasant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years after company formation)
Appointment DurationResigned same day (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
Priorygate Court Victoria Grove
Castle Cary
Somerset
BA7 7HT
Secretary NameSteven Paul Beasant
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years after company formation)
Appointment DurationResigned same day (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
Priorygate Court Victoria Grove
Castle Cary
Somerset
BA7 7HT
Secretary NameRobert Charles Beard
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address20 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSouth West Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(3 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 August 2000)
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Return made up to 17/06/08; full list of members (3 pages)
3 July 2007Return made up to 17/06/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 17/06/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2006Total exemption full accounts made up to 31 December 2003 (8 pages)
27 June 2005Return made up to 17/06/05; full list of members (6 pages)
10 May 2005Director's particulars changed (1 page)
22 June 2004Return made up to 17/06/04; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
9 October 2003Full accounts made up to 30 June 2001 (11 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2003Full accounts made up to 30 June 2002 (10 pages)
12 June 2003Return made up to 17/06/03; full list of members (6 pages)
4 April 2003Director's particulars changed (2 pages)
27 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
4 December 2002Full accounts made up to 30 June 2000 (10 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (3 pages)
23 January 2002Accounts for a small company made up to 30 June 1999 (7 pages)
27 December 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
28 September 2001Return made up to 17/06/01; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: milton priory gate lane wells somerset BA5 1UA (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 70 charlotte street london W1T 4QG (1 page)
3 July 2001Registered office changed on 03/07/01 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
2 July 2001Resolutions
  • RES13 ‐ Res & appt officers 22/06/01
(1 page)
2 January 2001Particulars of mortgage/charge (7 pages)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 17/06/00; full list of members (6 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
8 July 1999Full accounts made up to 30 June 1998 (8 pages)
30 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Full accounts made up to 30 June 1997 (9 pages)
7 July 1997Return made up to 17/06/97; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
15 October 1996Particulars of mortgage/charge (7 pages)
15 October 1996Particulars of mortgage/charge (7 pages)
9 August 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996New secretary appointed (1 page)
17 June 1996Incorporation (9 pages)