MIKELLA LIMITED

  • Company statusdissolved
  • Company No07457342
  • Age14 years 7 months Incorporated 1 December 2010
  • Officers0

Address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

MIKELLA LIMITED is an dissolved company incorporated on 1 December 2010 and based in Blackpool, Lancashire. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 18 Nov 2018

Liquidation Voluntary Members Return Of Final Meeting

6 Years Ago on 18 Aug 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 29 Nov 2017

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 06 Dec 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 22 Nov 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 21 Nov 2016

Resolution

8 Years Ago on 21 Nov 2016

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 21 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 May 2016

Accounts With Accounts Type Small

9 Years Ago on 10 Jan 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 23 Apr 2015

Accounts With Accounts Type Small

10 Years Ago on 09 Jan 2015

Appoint Person Director Company With Name Date

10 Years Ago on 05 Aug 2014

Appoint Person Director Company With Name Date

10 Years Ago on 05 Aug 2014

Appoint Person Director Company With Name Date

10 Years Ago on 05 Aug 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 15 Apr 2014

Appoint Person Director Company With Name

11 Years Ago on 25 Nov 2013

Mortgage Create With Deed With Charge Number

11 Years Ago on 22 Nov 2013

Mortgage Create With Deed With Charge Number

11 Years Ago on 22 Nov 2013

Accounts With Accounts Type Small

11 Years Ago on 22 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 03 Jun 2013

Appoint Person Director Company With Name

12 Years Ago on 31 Jan 2013

Resolution

12 Years Ago on 15 Jan 2013

Legacy

12 Years Ago on 08 Jan 2013

Accounts With Accounts Type Small

12 Years Ago on 04 Sep 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COUPE, Kaysecretary 07 Mar 2011
CLARKSON, Robert Patrick Kelvindirector Jan 196518 Dec 2012
DUNSTONE, Celia Annedirector Apr 197921 Nov 2013
HARRISON, Andrew Johndirector Nov 197005 Aug 2014
MORRIS, Timothy Simondirector Sep 196405 Aug 2014
MORTON, Peterdirector Apr 195320 Dec 2010
RAWLINGS, Kelvin Robertdirector Apr 195120 Dec 2010
TAYLOR, Roger Williamdirector Nov 196405 Aug 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.