M.F.I. DIRECT LIMITED

Register to unlock more data on OkredoRegister

M.F.I. DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07406056

Incorporation date

13/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-11-23
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Appointment of a voluntary liquidator
dot icon05/12/2023
Statement of affairs
dot icon05/12/2023
Registered office address changed from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-12-05
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon21/04/2023
Registration of charge 074060560004, created on 2023-04-20
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon23/11/2022
Previous accounting period shortened from 2022-03-30 to 2022-02-28
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon05/05/2022
Audit exemption subsidiary accounts made up to 2021-03-30
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/03/21
dot icon24/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/03/21
dot icon24/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/03/21
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon12/07/2021
Satisfaction of charge 074060560001 in full
dot icon12/07/2021
Satisfaction of charge 074060560002 in full
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon07/05/2021
Registration of charge 074060560003, created on 2021-05-06
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon29/03/2021
Registered office address changed from Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ England to Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP on 2021-03-29
dot icon24/03/2021
Registered office address changed from Jack Brignall House Bridgehead Business Park Hessle East Yorkshire HU13 0DG to Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ on 2021-03-24
dot icon23/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon17/01/2020
Full accounts made up to 2019-03-31
dot icon24/12/2019
Termination of appointment of Malte Janzarik as a director on 2019-10-16
dot icon01/11/2019
Registration of charge 074060560002, created on 2019-10-16
dot icon31/10/2019
Resolutions
dot icon22/10/2019
Cessation of Varnish Intermediate Holdco Limited as a person with significant control on 2019-10-16
dot icon22/10/2019
Termination of appointment of Scott Michael Myers as a director on 2019-10-16
dot icon22/10/2019
Appointment of Mr Paul Thomas Mcclenaghan as a director on 2019-10-16
dot icon22/10/2019
Appointment of Mr Martin Donald Hargreaves as a director on 2019-10-16
dot icon22/10/2019
Notification of Venice Bidco Limited as a person with significant control on 2019-10-16
dot icon11/10/2019
Statement by Directors
dot icon11/10/2019
Statement of capital on 2019-10-11
dot icon11/10/2019
Solvency Statement dated 09/10/19
dot icon11/10/2019
Resolutions
dot icon10/10/2019
Termination of appointment of Malcolm Charles Walker as a director on 2019-10-09
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon13/03/2019
Full accounts made up to 2018-03-31
dot icon12/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Notification of Varnish Intermediate Holdco Limited as a person with significant control on 2016-12-09
dot icon05/06/2018
Cessation of Varnish Bidco Limited as a person with significant control on 2016-12-09
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon15/12/2016
Termination of appointment of Jason Michael Walker as a director on 2016-12-02
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Registration of charge 074060560001, created on 2016-12-12
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Westmoreland House Westmoreland Street Hull HU2 0DJ to Jack Brignall House Bridgehead Business Park Hessle East Yorkshire HU13 0DG on 2015-11-03
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon07/05/2014
Resolutions
dot icon02/05/2014
Appointment of Mr Scott Michael Myers as a director
dot icon01/05/2014
Appointment of Mr Malte Janzarik as a director
dot icon30/04/2014
Termination of appointment of Lee Davies as a director
dot icon30/04/2014
Termination of appointment of Shane Walker as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Shane Malcolm Walker on 2012-10-13
dot icon14/10/2013
Director's details changed for Mr Malcolm Charles Walker on 2013-10-13
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Lee Davies on 2012-10-13
dot icon27/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Appointment of Mr Lee Davies as a director
dot icon12/04/2011
Appointment of Mr Jason Michael Walker as a director
dot icon18/10/2010
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon13/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
05/06/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shane Malcolm Walker
Director
13/10/2010 - 23/04/2014
21
Walker, Malcolm Charles
Director
13/10/2010 - 09/10/2019
38
Davies, Lee
Director
12/04/2011 - 23/04/2014
22
Hargreaves, Martin Donald
Director
16/10/2019 - Present
21
Walker, Jason Michael
Director
12/04/2011 - 02/12/2016
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.F.I. DIRECT LIMITED

M.F.I. DIRECT LIMITED is an(a) Dissolved company incorporated on 13/10/2010 with the registered office located at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.F.I. DIRECT LIMITED?

toggle

M.F.I. DIRECT LIMITED is currently Dissolved. It was registered on 13/10/2010 and dissolved on 14/04/2026.

Where is M.F.I. DIRECT LIMITED located?

toggle

M.F.I. DIRECT LIMITED is registered at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does M.F.I. DIRECT LIMITED do?

toggle

M.F.I. DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M.F.I. DIRECT LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.