Company NameLa Mirage Restaurant Limited
Company StatusDissolved
Company NumberSC245703
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Wakefield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(3 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLilleshall House Lilleshall Street
Helmsdale
Sutherland
KW8 6JQ
Scotland
Secretary NameMr Michael Wakefield
StatusClosed
Appointed01 December 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address7 Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameYvonne Margaret Creedy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 2003)
RoleCook
Correspondence AddressPine Cottage
Kinbrace
Sutherland
KW11 6HH
Scotland
Director NamePamela Ann Wakefield
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2003)
RoleWaitress
Correspondence AddressWestdale Cottage
131 West Helmsdale
Helmsdale
Sutherland
KW8 6HH
Scotland
Secretary NameMichael Wakefield
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2005)
RoleAccountant
Correspondence AddressWestdale Cottage
West Helmsdale
Sutherland
KW8 6HH
Scotland
Director NameMr Martin John Wakefield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2005)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address227 Queens Road
Penkhull
Stoke On Trent
Staffordshire
ST4 7LF
Secretary NameMr Martin John Wakefield
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Queens Road
Penkhull
Stoke On Trent
Staffordshire
ST4 7LF
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitewww.lamirage.org

Location

Registered Address7 Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Shareholders

83 at £1Michael Wakefield
83.00%
Ordinary
12 at £1Martin John Wakefield
12.00%
Ordinary
1 at £1Adam Richard Clowes
1.00%
Ordinary
1 at £1Christopher Wakefield
1.00%
Ordinary
1 at £1Darren Michael Wakefield
1.00%
Ordinary
1 at £1Mark Simon Wakefield
1.00%
Ordinary
1 at £1Matthew Wakefield
1.00%
Ordinary

Financials

Year2014
Net Worth-£25,643
Cash£52
Current Liabilities£27,695

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Termination of appointment of Martin Wakefield as a secretary (1 page)
11 December 2013Appointment of Mr Michael Wakefield as a secretary (2 pages)
11 December 2013Termination of appointment of Martin Wakefield as a secretary (1 page)
11 December 2013Appointment of Mr Michael Wakefield as a secretary (2 pages)
31 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Mr Michael Wakefield on 1 November 2009 (2 pages)
2 April 2010Director's details changed for Mr Michael Wakefield on 1 November 2009 (2 pages)
2 April 2010Director's details changed for Mr Michael Wakefield on 1 November 2009 (2 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 March 2009Return made up to 14/03/09; full list of members (5 pages)
16 March 2009Director's change of particulars / michael wakefield / 14/03/2009 (2 pages)
16 March 2009Secretary's change of particulars / martin wakefield / 14/03/2009 (2 pages)
16 March 2009Secretary's change of particulars / martin wakefield / 14/03/2009 (2 pages)
16 March 2009Director's change of particulars / michael wakefield / 14/03/2009 (2 pages)
16 March 2009Return made up to 14/03/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 14/03/08; full list of members (5 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from westdale cottage, 131 west helmsdale, helmsdale sutherland KW8 6HH (1 page)
18 April 2008Return made up to 14/03/08; full list of members (5 pages)
18 April 2008Registered office changed on 18/04/2008 from westdale cottage, 131 west helmsdale, helmsdale sutherland KW8 6HH (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2007Return made up to 14/03/07; full list of members (8 pages)
16 April 2007Return made up to 14/03/07; full list of members (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 June 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
16 June 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
11 April 2006Return made up to 14/03/06; full list of members (8 pages)
11 April 2006Return made up to 14/03/06; full list of members (8 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
29 April 2005Return made up to 14/03/05; full list of members (9 pages)
29 April 2005Return made up to 14/03/05; full list of members (9 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Ad 11/07/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
14 April 2004Ad 11/07/03--------- £ si 2@1=2 £ ic 98/100 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Ad 11/07/03--------- £ si 2@1=2 £ ic 98/100 (2 pages)
14 April 2004Ad 11/07/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
14 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
3 June 2003Partic of mort/charge * (6 pages)
3 June 2003Partic of mort/charge * (6 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
14 March 2003Incorporation (15 pages)
14 March 2003Incorporation (15 pages)