Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Robin Leonard Hurry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 23 East Stratton Close Bracknell Berkshire RG12 0XY |
Director Name | David Victor Seal |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2002) |
Role | Contract Director |
Correspondence Address | 16 Harcourt Road Camberley Surrey GU15 3EP |
Secretary Name | Eve Beryl Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 74 Middlemead Hook Hampshire GU27 9NX |
Director Name | Aidan Gregory Donegan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | 11 Glebelands Biddenden Ashford Kent TN27 8EA |
Secretary Name | Janette Ellen Sheehy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 October 2016) |
Role | Company Director |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Website | mli-ltd.co.uk |
---|---|
Telephone | 01256 358880 |
Telephone region | Basingstoke |
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
450 at £1 | Michael Patrick Sheehy 75.00% Ordinary A |
---|---|
150 at £1 | Janette Ellen Sheehy 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £162,336 |
Cash | £78,610 |
Current Liabilities | £76,135 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
9 January 1997 | Delivered on: 15 January 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7494158. see the mortgage charge document for full details. Outstanding |
---|---|
18 March 1986 | Delivered on: 24 March 1986 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Cessna 310Q reg. Mark: g - azyk changing to g-imli all engines, radios appliances all logbooks record books (please see doc M28 for full details). Outstanding |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
18 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 November 2016 | Termination of appointment of Janette Ellen Sheehy as a secretary on 19 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Janette Ellen Sheehy as a secretary on 19 October 2016 (1 page) |
22 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
22 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX England on 26 February 2014 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 May 2013 | Director's details changed for Mr Michael Patrick Sheehy on 1 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Michael Patrick Sheehy on 1 April 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Janette Ellen Sheehy on 1 April 2013 (1 page) |
15 May 2013 | Secretary's details changed for Janette Ellen Sheehy on 1 April 2013 (1 page) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Secretary's details changed for Janette Ellen Sheehy on 1 April 2013 (1 page) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Mr Michael Patrick Sheehy on 1 April 2013 (2 pages) |
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Change of share class name or designation (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 May 2010 | Director's details changed for Mr Michael Patrick Sheehy on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Michael Patrick Sheehy on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Michael Patrick Sheehy on 1 October 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from bridge house station road hayes middx UB3 4BT (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from bridge house station road hayes middx UB3 4BT (1 page) |
17 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
9 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
23 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
23 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
28 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
19 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 May 1999 | Return made up to 25/04/99; full list of members
|
1 May 1999 | Return made up to 25/04/99; full list of members
|
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
20 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
24 March 1986 | Particulars of mortgage/charge (4 pages) |
24 March 1986 | Particulars of mortgage/charge (4 pages) |