Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mirage Machines Limited
Mirage Machines Limited is a dissolved company incorporated on 9 February 1993 with the registered office located in Cramlington, Northumberland. Mirage Machines Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 July 2022
(3 years ago)
Was
29 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02788205
Private limited company
Age
32 years
Incorporated
9 February 1993
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mirage Machines Limited
Contact
Address
45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
England
Address changed on
5 Oct 2021
(3 years ago)
Previous address was
Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ England
Companies in NE23 1WD
Telephone
01332291767
Email
Available in Endole App
Website
Miragemachines.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Paul James O'Connell
Director • Commercial Director • British • Lives in England • Born in Aug 1971
Mr Richard Martin Roman
Director • Finance Director • American • Lives in United States • Born in May 1971
Hydratight Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
D. L. Ricci Ltd
Mr Paul James O'Connell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£47K
Decreased by £179K (-79%)
Turnover
£1.22M
Decreased by £9.92M (-89%)
Employees
Unreported
Decreased by 39 (-100%)
Total Assets
£3.79M
Decreased by £833K (-18%)
Total Liabilities
-£221K
Decreased by £666K (-75%)
Net Assets
£3.57M
Decreased by £167K (-4%)
Debt Ratio (%)
6%
Decreased by 13.36% (-70%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 19 Jul 2022
Accounting Period Shortened
3 Years Ago on 27 May 2022
Voluntary Gazette Notice
3 Years Ago on 3 May 2022
Application To Strike Off
3 Years Ago on 25 Apr 2022
Accounting Period Shortened
3 Years Ago on 3 Mar 2022
Mr Richard Martin Roman Details Changed
3 Years Ago on 2 Mar 2022
Confirmation Submitted
3 Years Ago on 2 Mar 2022
Hydratight Limited (PSC) Details Changed
3 Years Ago on 2 Nov 2021
Registered Address Changed
3 Years Ago on 5 Oct 2021
Mr Paul James O'connell Appointed
3 Years Ago on 29 Sep 2021
Get Alerts
Get Credit Report
Discover Mirage Machines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jul 2022
Previous accounting period shortened from 29 June 2021 to 28 June 2021
Submitted on 27 May 2022
First Gazette notice for voluntary strike-off
Submitted on 3 May 2022
Application to strike the company off the register
Submitted on 25 Apr 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
Submitted on 3 Mar 2022
Change of details for Hydratight Limited as a person with significant control on 2 November 2021
Submitted on 2 Mar 2022
Confirmation statement made on 9 February 2022 with updates
Submitted on 2 Mar 2022
Director's details changed for Mr Richard Martin Roman on 2 March 2022
Submitted on 2 Mar 2022
Solvency Statement dated 16/12/21
Submitted on 17 Dec 2021
Statement by Directors
Submitted on 17 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs