MIRRORGRILL LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1EN

Company number 06544798
Status Liquidation
Incorporation Date 26 March 2008
Company Type Private Limited Company
Address C/O CMD LIMITED SYCAMORE ROAD, EASTWOOD TRADING ESTATE, ROTHERHAM, SOUTH YORKSHIRE, S65 1EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of capital on 21 March 2017 GBP 1 ; Solvency Statement dated 15/03/17; Statement by Directors. The most likely internet sites of MIRRORGRILL LIMITED are www.mirrorgrill.co.uk, and www.mirrorgrill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Mirrorgrill Limited is a Private Limited Company. The company registration number is 06544798. Mirrorgrill Limited has been working since 26 March 2008. The present status of the company is Liquidation. The registered address of Mirrorgrill Limited is C O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1en. . COOPER, Ronald Frederick is a Secretary of the company. COLE, Stephen Anthony is a Director of the company. COOPER, Ronald Frederick is a Director of the company. Secretary RICHARDSON, Jonathan Charles has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FISHER, Ian has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director HALL, Antony Mark has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director RICHARDSON, Jonathan Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOPER, Ronald Frederick
Appointed Date: 02 June 2008

Director
COLE, Stephen Anthony
Appointed Date: 02 June 2008
65 years old

Director
COOPER, Ronald Frederick
Appointed Date: 02 June 2008
68 years old

Resigned Directors

Secretary
RICHARDSON, Jonathan Charles
Resigned: 02 June 2008
Appointed Date: 26 March 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Director
FISCHER, Andrew Olaf
Resigned: 02 June 2008
Appointed Date: 26 March 2008
61 years old

Director
FISHER, Ian
Resigned: 02 June 2008
Appointed Date: 26 March 2008
75 years old

Director
FLETCHER, Alan Thomas
Resigned: 02 June 2008
Appointed Date: 26 March 2008
90 years old

Director
HALL, Antony Mark
Resigned: 21 June 2012
Appointed Date: 02 June 2008
68 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Director
RICHARDSON, Jonathan Charles
Resigned: 02 June 2008
Appointed Date: 26 March 2008
64 years old

MIRRORGRILL LIMITED Events

21 Mar 2017
Statement of capital on 21 March 2017
  • GBP 1

17 Mar 2017
Solvency Statement dated 15/03/17
17 Mar 2017
Statement by Directors
17 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

06 Jan 2017
Satisfaction of charge 3 in full
...
... and 50 more events
07 Apr 2008
Director and secretary appointed jonathan charles richardson
07 Apr 2008
Director appointed alan thomas fletcher
03 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
03 Apr 2008
Appointment terminated director instant companies LIMITED
26 Mar 2008
Incorporation

MIRRORGRILL LIMITED Charges

2 June 2008
Charge of securities
Delivered: 12 June 2008
Status: Satisfied on 6 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed charge any stocks shares bonds or warrants or…
2 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 6 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Accession deed
Delivered: 1 May 2008
Status: Satisfied on 24 June 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee
Description: Fixed and floating charge over the undertaking and all…