Company NameMimtech Limited
Company StatusDissolved
Company Number08090853
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Alan Beckett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmp Tech Centre Brunel Way Catcliffe Rotherham Bru
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Director NameMr Peter David Stocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Tinsley Industrial Estate
Shepcote Way
Sheffield
South Yorkshire
S9 1TH

Contact

Websitebeckettmim.com

Location

Registered AddressBarber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

100 at £1Beckett Mim LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 June 2016Director's details changed for Mr William Alan Beckett on 1 April 2016 (2 pages)
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(4 pages)
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(4 pages)
25 June 2016Director's details changed for Mr William Alan Beckett on 1 April 2016 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 July 2015Termination of appointment of Peter David Stocks as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Peter David Stocks as a director on 13 July 2015 (1 page)
26 June 2015Registered office address changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 26 June 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
18 August 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2012Incorporation (70 pages)
31 May 2012Incorporation (70 pages)