About

Registered Number: 04457879
Date of Incorporation: 10/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 11 Trinity Way, Bradpole, Bridport, Dorset, DT6 3XN

 

Mike Way Ltd was registered on 10 June 2002 and has its registered office in Dorset, it's status is listed as "Dissolved". The current directors of Mike Way Ltd are Way, Teresa Margaret, Way, Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAY, Michael 10 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WAY, Teresa Margaret 10 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 30 October 2003
225 - Change of Accounting Reference Date 20 June 2003
363s - Annual Return 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.