Company NameMIKE Ayres Design & Development Limited
Company StatusDissolved
Company Number03002503
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helena Christina Allen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(3 days after company formation)
Appointment Duration17 years, 4 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bridge Street
New Tupton
Chesterfield
Derbyshire
S42 6BT
Director NameWilfred Blagg
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(3 days after company formation)
Appointment Duration17 years, 4 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks 2 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Secretary NameMrs Helena Christina Allen
NationalityBritish
StatusClosed
Appointed19 December 1994(3 days after company formation)
Appointment Duration17 years, 4 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bridge Street
New Tupton
Chesterfield
Derbyshire
S42 6BT
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Richard John Fletcher
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1995)
RoleCompany Director
Correspondence Address24 Lumshill Rise
Matlock
Derbyshire
DE4 3FX
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressWestbourne Place
23 Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(5 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Mrs Helena Christina Allen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Helena Christina Allen on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Wilfred Blagg on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Helena Christina Allen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Wilfred Blagg on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Wilfred Blagg on 5 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 16/12/06; full list of members (2 pages)
23 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 December 2005Return made up to 16/12/05; full list of members (2 pages)
21 December 2005Return made up to 16/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003Return made up to 16/12/03; full list of members (7 pages)
22 December 2003Return made up to 16/12/03; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 February 2001Return made up to 16/12/00; full list of members (6 pages)
7 February 2001Return made up to 16/12/00; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: russell house, 47 wilkinson street sheffield south yorkshire S10 2GB (1 page)
27 October 2000Registered office changed on 27/10/00 from: russell house, 47 wilkinson street sheffield south yorkshire S10 2GB (1 page)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 16/12/99; full list of members (6 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 March 1999Accounts made up to 31 December 1998 (3 pages)
13 January 1999Return made up to 16/12/98; no change of members (4 pages)
13 January 1999Return made up to 16/12/98; no change of members (4 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 May 1998Accounts made up to 31 December 1997 (3 pages)
31 December 1997Return made up to 16/12/97; no change of members (4 pages)
31 December 1997Return made up to 16/12/97; no change of members (4 pages)
27 February 1997Accounts made up to 31 December 1996 (3 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 December 1996Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Return made up to 16/12/96; full list of members (6 pages)
19 April 1996Accounts made up to 31 December 1995 (3 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 December 1995Return made up to 16/12/95; full list of members (6 pages)
27 December 1995Return made up to 16/12/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)