Dissolved
Dissolved 2017-08-22
Company Information for NWE MIRRABOOKA (UK) PTY. LTD.
1 UNION WYND, ABERDEEN, AB10 1DQ,
|
Company Registration Number
SC359546
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | ||
---|---|---|
NWE MIRRABOOKA (UK) PTY. LTD. | ||
Legal Registered Office | ||
1 UNION WYND ABERDEEN AB10 1DQ Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC359546 | |
---|---|---|
Date formed | 2009-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-20 22:38:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA CURNOW |
||
HENRY DAVID KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOUGLAS ANNAND |
Company Secretary | ||
PETER LAWSON MUNACHEN |
Director | ||
ERNEST ANTHONY MYERS |
Company Secretary | ||
DAVID GIFFORD HEDDERWICK |
Director | ||
KEVAN LYNTON ASHWORTH |
Director | ||
P & W SECRETARIES LIMITED |
Company Secretary | ||
P & W DIRECTORS LIMITED |
Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORWEST HOLDINGS (UK) PTY. LTD. | Director | 2005-02-21 | CURRENT | 2005-02-11 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ANNAND | |
AP03 | SECRETARY APPOINTED MISS EMMA CURNOW | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MUNACHEN | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ANNAND / 13/05/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERNEST MYERS | |
AP03 | SECRETARY APPOINTED MR JOHN DOUGLAS ANNAND | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEDDERWICK | |
AR01 | 13/05/13 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 13/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIFFORD HEDDERWICK / 16/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIFFORD HEDDERWICK / 16/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN ASHWORTH | |
AR01 | 13/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID GIFFORD HEDDERWICK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 13/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/05/2010 TO 30/06/2010 | |
288a | DIRECTOR APPOINTED HENRY DAVID KENNEDY | |
288a | SECRETARY APPOINTED ERNEST ANTHONY MYERS | |
288a | DIRECTOR APPOINTED PETER LAWSON MUNACHEN | |
288a | DIRECTOR APPOINTED KEVAN LYNTON ASHWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES STARK | |
CERTNM | COMPANY NAME CHANGED BACKROSE LIMITED CERTIFICATE ISSUED ON 19/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying not elsewhere classified
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying not elsewhere classified) as NWE MIRRABOOKA (UK) PTY. LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |