Company NameMightymargin Limited
Company StatusDissolved
Company Number02781157
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Previous NameChip Shop (Business To Business) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Peter Martin Richardson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleD
Correspondence AddressThieves Hollow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameChristine Ann Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressThieves Hollow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Andrew Charles Hennell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(4 years after company formation)
Appointment Duration27 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Secretary NameMr Andrew Charles Hennell
NationalityBritish
StatusCurrent
Appointed31 January 1997(4 years after company formation)
Appointment Duration27 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameMr John Barry Marsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address2 Grange Farm Barn
Maltkiln Lane Bispham
Ormskirk
Lancashire
L40 3SH
Director NameMr William John Shepherd
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1997)
RoleD
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Secretary NameMs Mandy Jane Cooksley
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Smiths Lane
Weaverham
Northwich
Cheshire
CW8 3HF
Director NameMr Michael Elliot Perkins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 1996)
RoleNon Food Buying Director
Country of ResidenceEngland
Correspondence AddressStation House
Stutton
Tadcaster
North Yorkshire
LS24 9BQ
Secretary NameAlice Crowe
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1996)
RoleFinancial Controller
Correspondence Address67 Temple Road
Prenton
Birkenhead
Merseyside
L42 9JZ
Secretary NameMr William John Shepherd
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£86,504
Current Liabilities£94,703

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2002Dissolved (1 page)
21 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Registered office changed on 11/09/01 from: emerson house albert street eccles manchester M30 0BS (1 page)
7 September 2001Appointment of a voluntary liquidator (2 pages)
7 September 2001Declaration of solvency (4 pages)
7 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 January 2001Return made up to 19/01/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
24 January 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1998Full accounts made up to 31 December 1997 (18 pages)
22 April 1998Director's particulars changed (1 page)
9 March 1998Full accounts made up to 31 December 1996 (19 pages)
17 February 1998Return made up to 19/01/98; no change of members (6 pages)
5 January 1998Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: mancos house crewe road baguley,manchester M23 9BE (1 page)
25 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Secretary resigned;director resigned (1 page)
19 January 1997Full accounts made up to 31 December 1995 (17 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
31 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 August 1995New secretary appointed (2 pages)
20 April 1995New director appointed (2 pages)
15 June 1994Full accounts made up to 31 December 1993 (15 pages)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 April 1993Memorandum and Articles of Association (29 pages)