About

Registered Number: 03498202
Date of Incorporation: 23/01/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 9 months ago)
Registered Address: MR JOHN MACE, 54 King Edwards Road, Malvern, Worcestershire, WR14 4AJ

 

Based in Malvern, Miclin Ltd was founded on 23 January 1998, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Mcgill, Roger Andrew Stuart, Mc Gill, Roger Andrew Stuart, Riley, Linda Susan, Smith, Terrence Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC GILL, Roger Andrew Stuart 12 October 2015 - 1
RILEY, Linda Susan 10 February 1998 01 July 2009 1
SMITH, Terrence Henry 01 January 2006 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MCGILL, Roger Andrew Stuart 01 July 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 11 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 20 October 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
AA - Annual Accounts 18 December 2003
395 - Particulars of a mortgage or charge 31 March 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 31 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 16 June 1999
225 - Change of Accounting Reference Date 19 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
395 - Particulars of a mortgage or charge 05 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2003 Fully Satisfied

N/A

Debenture 27 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.