Company NameMi Holdings Plc
Company StatusDissolved
Company Number02589252
CategoryPublic Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Lyons
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 11 months
RoleArchitect
Correspondence Address89 Anglesea Road
Ballsbridge
Dublin 4
Irish
Director NameMr Nicholas Joseph Murphy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 11 months
RoleInventor
Correspondence Address86 Northumberland Road
Ballsbridge
Dublin
Dublin4
Secretary NameMichael Delaney
NationalityIrish
StatusCurrent
Appointed20 May 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address22 Hillcourt Road
Glenageary
Co Dublin
Eire
Director NameHarry Dalton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleFinancial Advisor
Correspondence Address39 Rock Road
Blackrock
Co Dublin
Irish
Director NameMichael Kevin Delaney
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Correspondence Address22 Hillcourt Road Glenageary
Dun Laoghaire Dublin
Ireland
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mazars Neville Russell
24 Beavis Mews
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£76,871
Net Worth£3,022,651
Cash£34
Current Liabilities£1,946,599

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 October 2002Dissolved (1 page)
16 July 2002Return of final meeting of creditors (1 page)
16 February 2000Receiver's abstract of receipts and payments (2 pages)
16 February 2000Receiver ceasing to act (1 page)
21 September 1999Receiver's abstract of receipts and payments (2 pages)
3 February 1999Registered office changed on 03/02/99 from: bridge house london bridge london SE1 9QR (1 page)
9 December 1998Appointment of a liquidator (2 pages)
2 September 1998Appointment of receiver/manager (1 page)
12 August 1998Order of court to wind up (1 page)
3 August 1998Court order notice of winding up (1 page)
6 May 1998Full accounts made up to 31 July 1997 (17 pages)
3 March 1998Delivery ext'd 3 mth 31/07/97 (1 page)
26 September 1997Full accounts made up to 31 July 1996 (17 pages)
8 September 1997£ nc 400000/401000 25/08/97 (1 page)
8 September 1997Ad 29/08/97--------- £ si [email protected]=250 £ ic 100000/100250 (2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Return made up to 07/03/97; no change of members (4 pages)
5 March 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
3 July 1996Return made up to 07/03/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 July 1995 (17 pages)
14 June 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
23 May 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 07/03/95; full list of members (6 pages)
22 May 1995Director's particulars changed (2 pages)