MI POWERTRAIN LIMITED

Register to unlock more data on OkredoRegister

MI POWERTRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03143358

Incorporation date

02/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Aston Way, Leyland, Preston PR26 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon12/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2014
First Gazette notice for voluntary strike-off
dot icon15/09/2014
Application to strike the company off the register
dot icon30/06/2014
Termination of appointment of Dana Parmenter as a director on 2014-07-01
dot icon02/06/2014
Termination of appointment of Magali Celine Depras as a director on 2014-06-01
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/01/2014
Director's details changed for Ms Magali Celine Depras on 2014-01-13
dot icon07/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon27/10/2013
Appointment of Ms Magali Celine Depras as a director on 2013-10-11
dot icon23/10/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon17/10/2013
Appointment of Mr Ash Kumar Sahi as a director on 2013-10-11
dot icon17/10/2013
Appointment of Mr Dana Parmenter as a director on 2013-10-11
dot icon16/10/2013
Termination of appointment of Martin John Field as a director on 2013-10-11
dot icon16/10/2013
Termination of appointment of James Ian Oakes as a director on 2013-10-11
dot icon16/10/2013
Appointment of Mr Gerald James Sidery as a director on 2013-10-11
dot icon16/10/2013
Appointment of Mr Robert Joseph Falconi as a secretary on 2013-10-11
dot icon16/10/2013
Termination of appointment of Robert William Allsopp as a director on 2013-10-11
dot icon16/10/2013
Appointment of Mr Robert Joseph Falconi as a director on 2013-10-11
dot icon16/10/2013
Termination of appointment of James Ian Oakes as a secretary on 2013-10-11
dot icon01/08/2013
Accounts made up to 2013-04-30
dot icon15/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon30/09/2012
Accounts made up to 2012-04-30
dot icon13/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon11/01/2012
Accounts made up to 2011-04-30
dot icon06/02/2011
Accounts made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon28/03/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon03/02/2010
Accounts made up to 2009-04-30
dot icon02/11/2009
Appointment of Mr Robert William Allsopp as a director
dot icon02/11/2009
Termination of appointment of Merrick Taylor as a director
dot icon30/01/2009
Accounts made up to 2008-04-30
dot icon14/01/2009
Return made up to 03/01/09; full list of members
dot icon23/01/2008
Return made up to 03/01/08; full list of members
dot icon26/10/2007
Accounts made up to 2007-04-29
dot icon25/02/2007
Return made up to 03/01/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-04-30
dot icon28/02/2006
Accounts made up to 2005-04-30
dot icon18/01/2006
Return made up to 03/01/06; full list of members
dot icon03/03/2005
Accounts made up to 2004-04-30
dot icon06/02/2005
Return made up to 03/01/05; full list of members
dot icon18/08/2004
Certificate of change of name
dot icon10/02/2004
Accounts made up to 2003-04-30
dot icon28/01/2004
Return made up to 03/01/04; full list of members
dot icon04/03/2003
Accounts made up to 2002-04-30
dot icon12/02/2003
Return made up to 03/01/03; full list of members
dot icon20/01/2002
Return made up to 03/01/02; full list of members
dot icon11/12/2001
Accounts made up to 2001-04-30
dot icon17/01/2001
Accounts made up to 2000-04-30
dot icon17/01/2001
Return made up to 03/01/01; full list of members
dot icon09/01/2000
Accounts made up to 1999-05-02
dot icon09/01/2000
Return made up to 03/01/00; full list of members
dot icon11/02/1999
Return made up to 03/01/99; no change of members
dot icon10/02/1999
Accounts made up to 1998-05-03
dot icon23/01/1999
New director appointed
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon22/01/1998
Return made up to 03/01/98; no change of members
dot icon23/10/1997
Accounts made up to 1997-04-27
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon26/01/1997
Return made up to 03/01/97; full list of members
dot icon17/08/1996
Accounting reference date notified as 31/03
dot icon12/02/1996
Registered office changed on 13/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1996
New director appointed
dot icon02/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
02/01/1996 - 02/01/1996
15403
Oakes, James Ian
Director
02/01/1996 - 10/10/2013
35
Field, Martin John
Director
30/12/1998 - 10/10/2013
25
Oakes, James Ian
Secretary
02/01/1996 - 10/10/2013
11
Capon, Peter
Director
02/01/1996 - 16/03/1998
8

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 MI POWERTRAIN LIMITED

MI POWERTRAIN LIMITED is an(a) Dissolved company incorporated on 02/01/1996 with the registered office located at Aston Way, Leyland, Preston PR26 7TZ. There are currently 4 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 MI POWERTRAIN LIMITED?

toggle

MI POWERTRAIN LIMITED is currently Dissolved. It was registered on 02/01/1996 and dissolved on 12/01/2015.

Where is MI POWERTRAIN LIMITED located?

toggle

MI POWERTRAIN LIMITED is registered at Aston Way, Leyland, Preston PR26 7TZ.

What does MI POWERTRAIN LIMITED do?

toggle

MI POWERTRAIN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MI POWERTRAIN LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via voluntary strike-off.