Company NameMiradene Limited
Company StatusDissolved
Company Number03702713
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed11 December 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 02 January 2008)
RoleManaging Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Secretary NameAnthony Bernard Wells
NationalityBritish
StatusResigned
Appointed28 January 1999(1 day after company formation)
Appointment Duration4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address28 Forest Rise
Oadby
Leicester
LE2 4FH
Secretary NameAndrew Walters
NationalityBritish
StatusResigned
Appointed01 June 1999(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressHome Farm
Braybrooke Road
Dingley Market Harborough
Leicestershire
LE16 8PF
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameAlexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 January 2008)
RoleFinance Director
Correspondence Address28 Philip Godlee Lodge
842 Wilmslow Road
Didsbury
Lancashire
M20 2DS
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bunzl.com/
Telephone020 77255000
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(6 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(6 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 October 2009Director's details changed for David John Mathews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David John Mathews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David John Mathews on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts made up to 31 December 2008 (2 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 June 2008Accounts made up to 31 December 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
4 March 2008Return made up to 27/01/08; full list of members (4 pages)
4 March 2008Return made up to 27/01/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
15 October 2007Accounts made up to 31 December 2006 (2 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
14 March 2007Return made up to 27/01/07; full list of members (3 pages)
14 March 2007Return made up to 27/01/07; full list of members (3 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New director appointed (5 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o keenpac LIMITED unit 29 centurion way meridian business park leicester LE19 1WH (2 pages)
4 January 2007Registered office changed on 04/01/07 from: c/o keenpac LIMITED unit 29 centurion way meridian business park leicester LE19 1WH (2 pages)
1 June 2006Full accounts made up to 31 December 2005 (8 pages)
1 June 2006Full accounts made up to 31 December 2005 (8 pages)
22 March 2006Return made up to 27/01/06; full list of members (7 pages)
22 March 2006Return made up to 27/01/06; full list of members (7 pages)
27 September 2005Full accounts made up to 31 December 2004 (6 pages)
27 September 2005Full accounts made up to 31 December 2004 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: unit 24A centurion way meridian business park leicester LE3 2WH (1 page)
9 August 2005Registered office changed on 09/08/05 from: unit 24A centurion way meridian business park leicester LE3 2WH (1 page)
28 February 2005Return made up to 27/01/05; full list of members (7 pages)
28 February 2005Return made up to 27/01/05; full list of members (7 pages)
10 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 September 2004Full accounts made up to 31 October 2003 (7 pages)
6 September 2004Full accounts made up to 31 October 2003 (7 pages)
20 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Return made up to 27/01/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 October 2002 (7 pages)
31 August 2003Full accounts made up to 31 October 2002 (7 pages)
28 January 2003Return made up to 27/01/03; full list of members (7 pages)
28 January 2003Return made up to 27/01/03; full list of members (7 pages)
25 April 2002Full accounts made up to 31 October 2001 (7 pages)
25 April 2002Full accounts made up to 31 October 2001 (7 pages)
25 March 2002Return made up to 27/01/02; full list of members (6 pages)
25 March 2002Return made up to 27/01/02; full list of members (6 pages)
3 September 2001Full accounts made up to 31 October 2000 (9 pages)
3 September 2001Full accounts made up to 31 October 2000 (9 pages)
23 March 2001Registered office changed on 23/03/01 from: central business exchange midsummer boulevard milton keynes MK9 2DF (1 page)
23 March 2001Return made up to 27/01/01; full list of members (7 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: central business exchange midsummer boulevard milton keynes MK9 2DF (1 page)
23 March 2001Return made up to 27/01/01; full list of members (7 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Return made up to 27/01/00; full list of members (6 pages)
16 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
10 February 1999Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
10 February 1999Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 February 1999Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
4 February 1999Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 1999Incorporation (17 pages)
27 January 1999Incorporation (17 pages)