Company NameMICO Services (UK) Limited
DirectorMichael Bartusek Coelho
Company StatusDissolved
Company Number04008426
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Bartusek Coelho
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleProposed Co Director
Correspondence Address115 Albion Road
Bradford
West Yorkshire
BD10 9QL
Secretary NameVera Coelho
NationalityBritish
StatusCurrent
Appointed11 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address21 Stubbing Way
Shipley
West Yorkshire
BD18 2EZ
Secretary NameMr Michael Frederick Robinson
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 June 2003Dissolved (1 page)
3 March 2003Liquidators statement of receipts and payments (6 pages)
3 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2002Liquidators statement of receipts and payments (6 pages)
26 November 2001Registered office changed on 26/11/01 from: 115 albion road bradford west yorkshire BD10 9QL (1 page)
20 November 2001Statement of affairs (8 pages)
19 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2001Appointment of a voluntary liquidator (1 page)
28 June 2001Return made up to 06/06/01; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
6 June 2000Incorporation (20 pages)