Active - Proposal to Strike off
Company Information for MI TECHNOLOGY INVESTMENTS LIMITED
ASTON WAY, MOSS SIDE, LEYLAND, LANCASHIRE, PR26 7TZ,
|
Company Registration Number
06201922
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MI TECHNOLOGY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
ASTON WAY, MOSS SIDE LEYLAND LANCASHIRE PR26 7TZ Other companies in PR26 | ||
Previous Names | ||
|
Company Number | 06201922 | |
---|---|---|
Company ID Number | 06201922 | |
Date formed | 2007-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-06 13:32:51 |
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 |
---|---|---|
LEE MARKEY |
||
JAMES ANDREW MAY |
||
KATHRYN ANNE YUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RIPPIN |
Director | ||
ROBERT JOSEPH FALCONI |
Company Secretary | ||
ROBERT JOSEPH FALCONI |
Director | ||
ESTEBAN DE BERNARDIS |
Director | ||
RALF EDMUND SCHUNK |
Director | ||
MARTIN O'LEARY |
Director | ||
ASH KUMAR SAHI |
Director | ||
GERALD JAMES SIDERY |
Director | ||
DANA PARMENTER |
Director | ||
MAGALI CELINE DEPRAS |
Director | ||
JAMES IAN OAKES |
Company Secretary | ||
ROBERT WILLIAM ALLSOPP |
Director | ||
MARTIN JOHN FIELD |
Director | ||
JAMES IAN OAKES |
Director | ||
MERRICK WENTWORTH TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSA GROUP TESTING UK LIMITED | Director | 2017-07-01 | CURRENT | 1994-01-14 | Active | |
MI AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2016-11-14 | CURRENT | 1994-02-16 | Active - Proposal to Strike off | |
MI TECHNOLOGY GROUP HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
CSA GROUP EUROPE HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
CSA GROUP CAPITAL UK LIMITED | Director | 2016-11-14 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
SIRA CERTIFICATION SERVICE LIMITED | Director | 2016-11-14 | CURRENT | 1988-06-10 | Active - Proposal to Strike off | |
SIRA TEST AND CERTIFICATION LIMITED | Director | 2016-11-14 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
CSA GROUP TESTING UK LIMITED | Director | 2017-09-29 | CURRENT | 1994-01-14 | Active | |
MI AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2017-09-29 | CURRENT | 1994-02-16 | Active - Proposal to Strike off | |
MI TECHNOLOGY GROUP HOLDINGS LIMITED | Director | 2017-09-29 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
CSA GROUP EUROPE HOLDINGS LIMITED | Director | 2017-09-29 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
CSA GROUP CAPITAL UK LIMITED | Director | 2017-09-29 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
SIRA CERTIFICATION SERVICE LIMITED | Director | 2017-09-29 | CURRENT | 1988-06-10 | Active - Proposal to Strike off | |
SIRA TEST AND CERTIFICATION LIMITED | Director | 2017-09-29 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
CSA GROUP TESTING UK LIMITED | Director | 2017-01-27 | CURRENT | 1994-01-14 | Active | |
MI AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2017-01-27 | CURRENT | 1994-02-16 | Active - Proposal to Strike off | |
MI TECHNOLOGY GROUP HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
CSA GROUP EUROPE HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
CSA GROUP CAPITAL UK LIMITED | Director | 2017-01-27 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
SIRA CERTIFICATION SERVICE LIMITED | Director | 2017-01-27 | CURRENT | 1988-06-10 | Active - Proposal to Strike off | |
SIRA TEST AND CERTIFICATION LIMITED | Director | 2017-01-27 | CURRENT | 2005-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MARKEY | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-21 GBP 1.00 | |
CAP-SS | Solvency Statement dated 20/12/18 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Andrew May on 2017-09-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RIPPIN | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH FALCONI | |
TM02 | Termination of appointment of Robert Joseph Falconi on 2017-01-27 | |
AP01 | DIRECTOR APPOINTED MS KATHRYN ANNE YUNG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR LEE MARKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTEBAN DE BERNARDIS | |
AD03 | Registers moved to registered inspection location of St Botolph Building 138 Houndsditch London EC3A 7AR | |
AD02 | Register inspection address changed to St Botolph Building 138 Houndsditch London EC3A 7AR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF EDMUND SCHUNK | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Rippin on 2016-03-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN O'LEARY | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 31/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASH SAHI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD SIDERY | |
AP01 | DIRECTOR APPOINTED MR IAN RIPPIN | |
AP01 | DIRECTOR APPOINTED MR MARTIN O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANA PARMENTER | |
AP01 | DIRECTOR APPOINTED MR RALF EDMUND SCHUNK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGALI DEPRAS | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ESTEBAN DE BERNARDIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAGALI CELINE DEPRAS / 13/01/2014 | |
AP01 | DIRECTOR APPOINTED MS MAGALI CELINE DEPRAS | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR ASH KUMAR SAHI | |
AP01 | DIRECTOR APPOINTED MR DANA PARMENTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES OAKES | |
AP01 | DIRECTOR APPOINTED MR GERALD JAMES SIDERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLSOPP | |
AP03 | SECRETARY APPOINTED MR ROBERT JOSEPH FALCONI | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH FALCONI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 03/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 03/04/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 03/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 03/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM ALLSOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/04/07--------- £ SI 56998@1=56998 £ IC 2/57000 | |
CERTNM | COMPANY NAME CHANGED BROOMCO (4082) LIMITED CERTIFICATE ISSUED ON 28/06/07 | |
123 | NC INC ALREADY ADJUSTED 30/04/07 | |
RES13 | PURC ISS CAP 30/04/07 | |
RES04 | £ NC 1000/90000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MI TECHNOLOGY INVESTMENTS LIMITED 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. |