MIVAN CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

MIVAN CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI015054

Incorporation date

30/07/1981

Size

Dormant

Contacts

Registered address

Registered address

Newpark, 65 Greystone Road, Antrim BT41 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1981)
dot icon13/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2014
Application to strike the company off the register
dot icon28/01/2014
Termination of appointment of Stephen John Elliott as a secretary on 2014-01-28
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/09/2011
Accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Termination of appointment of David Mccall as a director
dot icon03/09/2010
Accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for Stephen John Elliott on 2010-01-07
dot icon07/01/2010
Director's details changed for David Alexander Mervyn Mccall on 2010-01-07
dot icon07/01/2010
Director's details changed for Joseph Ivan Mccabrey on 2010-01-07
dot icon20/09/2009
31/12/08 annual accts
dot icon08/01/2009
31/12/08 annual return shuttle
dot icon03/10/2008
31/12/07 annual accts
dot icon10/01/2008
31/12/07 annual return shuttle
dot icon14/09/2007
31/12/06 annual accts
dot icon27/03/2007
Statutory declaration
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon04/05/2006
31/12/05 annual accts
dot icon30/01/2006
31/12/05 annual return shuttle
dot icon07/09/2005
31/12/04 annual accts
dot icon14/01/2005
31/12/04 annual return shuttle
dot icon27/04/2004
31/12/03 annual accts
dot icon22/01/2004
31/12/03 annual return shuttle
dot icon08/04/2003
31/12/02 annual accts
dot icon13/01/2003
31/12/02 annual return shuttle
dot icon12/04/2002
31/12/01 annual accts
dot icon22/01/2002
31/12/01 annual return shuttle
dot icon07/04/2001
31/12/00 annual accts
dot icon19/01/2001
31/12/00 annual return shuttle
dot icon11/10/2000
Change of dirs/sec
dot icon25/09/2000
Change of dirs/sec
dot icon08/04/2000
31/12/99 annual accts
dot icon10/12/1999
31/12/99 annual return shuttle
dot icon08/11/1999
31/12/98 annual accts
dot icon08/07/1999
Change of dirs/sec
dot icon30/01/1999
31/12/98 annual return shuttle
dot icon17/11/1998
Mortgage satisfaction
dot icon09/10/1998
Auditor resignation
dot icon21/09/1998
31/12/97 annual accts
dot icon25/01/1998
31/12/96 annual accts
dot icon20/01/1998
31/12/97 annual return shuttle
dot icon15/12/1997
Change in sit reg add
dot icon18/09/1997
Notice of ints outside uk
dot icon30/01/1997
31/12/96 annual return shuttle
dot icon17/09/1996
31/12/95 annual accts
dot icon23/05/1996
Change in sit reg add
dot icon27/01/1996
31/12/95 annual return shuttle
dot icon29/09/1995
31/12/94 annual accts
dot icon31/07/1995
Change of dirs/sec
dot icon31/07/1995
Change of dirs/sec
dot icon31/07/1995
Change of dirs/sec
dot icon30/01/1995
31/12/94 annual return shuttle
dot icon13/05/1994
31/12/93 annual accts
dot icon14/02/1994
31/12/93 annual return shuttle
dot icon08/07/1993
31/12/92 annual accts
dot icon02/02/1993
31/12/92 annual return shuttle
dot icon13/10/1992
31/12/91 annual accts
dot icon04/02/1992
31/12/91 annual return form
dot icon22/08/1991
31/12/90 annual accts
dot icon03/05/1991
Change of dirs/sec
dot icon01/05/1991
Change of dirs/sec
dot icon13/03/1991
31/12/90 annual return
dot icon12/03/1991
Cert change
dot icon12/03/1991
Resolution to change name
dot icon06/09/1990
Change of dirs/sec
dot icon27/07/1990
31/12/89 annual accts
dot icon08/03/1990
31/12/89 annual return
dot icon08/03/1990
Change of dirs/sec
dot icon03/11/1989
31/12/88 annual accts
dot icon01/04/1989
31/12/87 annual accts
dot icon03/03/1989
31/12/88 annual return
dot icon09/02/1989
31/12/87 annual accts
dot icon02/07/1988
31/12/87 annual return
dot icon08/01/1988
31/12/86 annual accts
dot icon19/03/1987
31/12/86 annual return
dot icon11/11/1986
31/12/85 annual accts
dot icon04/09/1986
31/01/83 annual return
dot icon04/09/1986
16/04/85 annual return
dot icon04/09/1986
26/01/84 annual return
dot icon23/04/1986
Change of dirs/sec
dot icon08/11/1985
31/12/84 annual accts
dot icon10/10/1985
Mortgage satisfaction
dot icon10/10/1985
Mortgage satisfaction
dot icon10/10/1985
Mortgage satisfaction
dot icon10/10/1985
Mortgage satisfaction
dot icon10/10/1985
Mortgage satisfaction
dot icon10/10/1985
Mortgage satisfaction
dot icon18/06/1985
Particulars of a mortgage charge
dot icon11/06/1985
Change of dirs/sec
dot icon23/04/1985
Particulars of a mortgage charge
dot icon03/01/1985
Change of dirs/sec
dot icon03/09/1984
Annual accts
dot icon21/08/1984
Change of ARD during arp
dot icon17/04/1984
Particulars of a mortgage charge
dot icon17/04/1984
Particulars of a mortgage charge
dot icon14/12/1983
Particulars of a mortgage charge
dot icon14/12/1983
Particulars of a mortgage charge
dot icon14/12/1983
Particulars of a mortgage charge
dot icon14/12/1983
Particulars of a mortgage charge
dot icon14/12/1983
Particulars of a mortgage charge
dot icon14/12/1983
Particulars of a mortgage charge
dot icon07/10/1983
Allotment (cash)
dot icon12/10/1982
Return of allots (cash)
dot icon05/10/1982
Particulars re directors
dot icon08/07/1982
Particulars of a mortgage charge
dot icon07/07/1982
Notice of ARD
dot icon05/04/1982
31/12/82 annual return
dot icon05/04/1982
Particulars re directors
dot icon04/11/1981
Particulars re directors
dot icon04/11/1981
Particulars re directors
dot icon04/08/1981
Memorandum
dot icon04/08/1981
Articles
dot icon04/08/1981
Decl on compl on incorp
dot icon04/08/1981
Statement of nominal cap
dot icon04/08/1981
Pars re dirs/sit reg offi
dot icon30/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, David Alexander Mervyn
Director
30/07/1981 - 21/12/2010
44
Elliott, Stephen John
Secretary
30/07/1981 - 28/01/2014
16
Mccabrey, Joseph Ivan
Director
30/07/1981 - Present
-

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 MIVAN CONTRACTS LIMITED

MIVAN CONTRACTS LIMITED is an(a) Dissolved company incorporated on 30/07/1981 with the registered office located at Newpark, 65 Greystone Road, Antrim BT41 2QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIVAN CONTRACTS LIMITED?

toggle

MIVAN CONTRACTS LIMITED is currently Dissolved. It was registered on 30/07/1981 and dissolved on 13/02/2015.

Where is MIVAN CONTRACTS LIMITED located?

toggle

MIVAN CONTRACTS LIMITED is registered at Newpark, 65 Greystone Road, Antrim BT41 2QN.

What does MIVAN CONTRACTS LIMITED do?

toggle

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

What is the latest filing for MIVAN CONTRACTS LIMITED?

toggle

The latest filing was on 13/02/2015: Final Gazette dissolved via voluntary strike-off.