Company NameMiason Limited
Company StatusDissolved
Company Number08393627
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 3 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr David Thomson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £0.01David Thomson
75.00%
Ordinary
25 at £0.01Victoria Thomson
25.00%
Ordinary

Financials

Year2014
Net Worth£34,243
Cash£3,231
Current Liabilities£12,609

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 August 2017Previous accounting period shortened from 30 August 2017 to 30 September 2016 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Total exemption small company accounts made up to 30 August 2015 (6 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
22 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from 17 Old Leeds Road Huddersfield HD1 1SQ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 30 June 2015 (1 page)
30 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from C/O First Floor 75 Bridge Street Manchester M3 2RH United Kingdom on 22 January 2014 (2 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)