MIVAN GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

MIVAN GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI014829

Incorporation date

25/03/1981

Size

Full

Contacts

Registered address

Registered address

Newpark, 65 Greystone Road, Antrim BT41 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1914)
dot icon09/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2014
First Gazette notice for voluntary strike-off
dot icon04/09/2014
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 icon28/01/2014
Termination of appointment of Stephen John Elliott as a director on 2014-01-28
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Full accounts made up to 2011-06-30
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon05/04/2011
Full accounts made up to 2009-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Termination of appointment of David Mccall as a director
dot icon22/07/2010
Termination of appointment of Kenneth Foster as a director
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Joseph I Mccabrey on 2010-01-07
dot icon07/01/2010
Director's details changed for Sean Coleman Curran on 2010-01-07
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 James Joseph Gilmore on 2010-01-07
dot icon07/01/2010
Director's details changed for Kenneth George Foster 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 Stephen John Elliott on 2010-01-07
dot icon29/09/2009
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 icon01/03/2008
Statutory declaration
dot icon14/02/2008
31/12/07
dot icon22/08/2007
31/12/06 annual accts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon04/05/2006
31/12/05 annual accts
dot icon31/01/2006
31/12/05 annual return shuttle
dot icon24/11/2005
Ret by co purch own shars
dot icon06/11/2005
Resolutions
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 icon28/03/2003
Auditor resignation
dot icon13/01/2003
31/12/02 annual return shuttle
dot icon06/09/2002
Change of dirs/sec
dot icon08/05/2002
Change of dirs/sec
dot icon17/04/2002
Return of allot of shares
dot icon14/04/2002
Change of dirs/sec
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 icon20/01/2001
31/12/00 annual return shuttle
dot icon10/10/2000
Change of dirs/sec
dot icon25/09/2000
Change of dirs/sec
dot icon09/04/2000
Change of dirs/sec
dot icon08/04/2000
31/12/99 annual accts
dot icon25/01/2000
Change of dirs/sec
dot icon08/01/2000
Ret by co purch own shars
dot icon15/12/1999
31/12/99 annual return shuttle
dot icon15/12/1999
Return of allot of shares
dot icon16/09/1999
Change of dirs/sec
dot icon03/08/1999
Return of allot of shares
dot icon08/07/1999
Change of dirs/sec
dot icon29/04/1999
Ret by co purch own shars
dot icon16/04/1999
Ret by co purch own shars
dot icon09/04/1999
31/12/98 annual accts
dot icon19/03/1999
Change of dirs/sec
dot icon30/01/1999
31/12/98 annual return shuttle
dot icon23/12/1998
Mortgage satisfaction
dot icon17/11/1998
Mortgage satisfaction
dot icon11/11/1998
Return of allot of shares
dot icon09/10/1998
Auditor resignation
dot icon21/09/1998
31/12/97 annual accts
dot icon21/09/1998
Return of allot of shares
dot icon19/06/1998
Change of dirs/sec
dot icon06/05/1998
Change of dirs/sec
dot icon01/05/1998
Change of dirs/sec
dot icon20/03/1998
Updated mem and arts
dot icon16/02/1998
Resolutions
dot icon25/01/1998
31/12/96 annual accts
dot icon21/01/1998
Updated mem and arts
dot icon20/01/1998
31/12/97 annual return shuttle
dot icon17/01/1998
Change of dirs/sec
dot icon09/01/1998
Change in sit reg add
dot icon01/01/1998
Cert change
dot icon01/01/1998
Resolution to change name
dot icon18/12/1997
Particulars of a mortgage charge
dot icon18/09/1997
Notice of ints outside uk
dot icon29/01/1997
31/12/96 annual return shuttle
dot icon05/06/1996
31/12/95 annual accts
dot icon23/05/1996
Change in sit reg add
dot icon09/02/1996
Change of dirs/sec
dot icon27/01/1996
31/12/95 annual return shuttle
dot icon24/10/1995
Change of dirs/sec
dot icon19/07/1995
Particulars of a mortgage charge
dot icon19/04/1995
31/12/94 annual accts
dot icon30/01/1995
31/12/94 annual return shuttle
dot icon03/10/1994
Change of dirs/sec
dot icon03/10/1994
Change of dirs/sec
dot icon19/07/1994
Change of dirs/sec
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 icon23/09/1992
Change of dirs/sec
dot icon04/02/1992
31/12/91 annual return form
dot icon29/01/1992
31/12/90 annual accts
dot icon22/08/1991
Notice of ints outside uk
dot icon11/03/1991
31/12/90 annual return
dot icon21/01/1991
31/12/89 annual accts
dot icon06/09/1990
Change of dirs/sec
dot icon03/07/1990
Not of ints outside uk
dot icon08/03/1990
Change of dirs/sec
dot icon08/03/1990
31/12/89 annual return
dot icon20/01/1990
31/12/88 annual accts
dot icon19/04/1989
Change of dirs/sec
dot icon09/03/1989
31/12/87 annual accts
dot icon06/03/1989
31/12/88 annual return
dot icon14/09/1988
Change of dirs/sec
dot icon18/07/1988
Change of dirs/sec
dot icon06/07/1988
31/12/87 annual return
dot icon31/12/1987
31/12/86 annual accts
dot icon14/10/1987
Allotment other than cash
dot icon11/09/1987
Resolutions
dot icon11/09/1987
Updated mem and arts
dot icon23/03/1987
31/12/86 annual return
dot icon19/03/1987
Updated mem and arts
dot icon13/02/1987
Cert change
dot icon13/02/1987
Updated mem and arts
dot icon13/02/1987
Resolution to change name
dot icon11/11/1986
31/12/85 annual accts
dot icon04/09/1986
31/01/83 annual return
dot icon04/09/1986
26/01/84 annual return
dot icon04/09/1986
16/04/85 annual return
dot icon27/08/1986
Change of dirs/sec
dot icon18/03/1986
Not of incr in nom cap
dot icon08/11/1985
31/12/84 annual accts
dot icon04/09/1984
31/10/83 annual accts
dot icon21/08/1984
Change of ARD during arp
dot icon17/04/1984
Particulars of a mortgage charge
dot icon11/10/1982
Situation of reg office
dot icon08/07/1982
Particulars of a mortgage charge
dot icon07/07/1982
Notice of ARD
dot icon05/05/1982
31/12/82 annual return
dot icon05/05/1982
Particulars re directors
dot icon01/05/1981
Particulars re directors
dot icon25/03/1981
Incorporation
dot icon25/03/1981
Statement of nominal cap
dot icon25/03/1981
Pars re dirs/sit reg offi
dot icon25/03/1981
Articles
dot icon25/03/1981
Decl on compl on incorp
dot icon25/03/1981
Memorandum
dot icon07/04/1914
Particulars of a mortgage charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansley, Nigel Stephen
Director
18/01/1999 - 06/09/1999
10
Mccall, David Alexander Mervyn
Director
25/03/1981 - 21/12/2010
44
Rusk, Samuel William John
Director
25/03/1981 - 31/03/2000
17
Neilson, Paul Gregory Tyler
Director
14/06/1999 - 20/09/2000
33
Elliott, Stephen John
Director
03/10/2000 - 28/01/2014
32

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 GROUP HOLDING LIMITED

MIVAN GROUP HOLDING LIMITED is an(a) Dissolved company incorporated on 25/03/1981 with the registered office located at Newpark, 65 Greystone Road, Antrim BT41 2QN. There are currently 3 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 MIVAN GROUP HOLDING LIMITED?

toggle

MIVAN GROUP HOLDING LIMITED is currently Dissolved. It was registered on 25/03/1981 and dissolved on 09/01/2015.

Where is MIVAN GROUP HOLDING LIMITED located?

toggle

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

What does MIVAN GROUP HOLDING LIMITED do?

toggle

MIVAN GROUP HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MIVAN GROUP HOLDING LIMITED?

toggle

The latest filing was on 09/01/2015: Final Gazette dissolved via voluntary strike-off.