MANUFACTURING IMPROVEMENT INTERNATIONAL LTD
Overview
| Company Name | MANUFACTURING IMPROVEMENT INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03220881 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANUFACTURING IMPROVEMENT INTERNATIONAL LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MANUFACTURING IMPROVEMENT INTERNATIONAL LTD located?
| Registered Office Address | Grimsby Institute Of Fhe Nuns Corner DN34 5BQ Grimsby N E Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANUFACTURING IMPROVEMENT INTERNATIONAL LTD?
| Company Name | From | Until |
|---|---|---|
| FOOD CONTROL INTERNATIONAL LTD | Sep 23, 2003 | Sep 23, 2003 |
| MIKE DILLON ASSOCIATES LIMITED | Jul 05, 1996 | Jul 05, 1996 |
What are the latest accounts for MANUFACTURING IMPROVEMENT INTERNATIONAL LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2016 |
| Next Accounts Due On | Apr 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for MANUFACTURING IMPROVEMENT INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Gill Alton as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sue Middlehurst as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Keith Pearson as a secretary on Sep 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Leslie Bird as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2013 | 11 pages | AA | ||||||||||
Secretary's details changed for Alan Leslie Bird on Jul 16, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Tony Bell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Towse as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Mr Graham Anthony Towse as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bonita Hodge as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sue Middlehurst as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MANUFACTURING IMPROVEMENT INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSON, Keith | Secretary | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | 201619320001 | |||||||
| ALTON, Gill Margaret | Director | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | England | British | 217337390001 | |||||
| BELL, Tony | Director | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | England | British | 178784150001 | |||||
| BIRD, Alan Leslie, Mr. | Secretary | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | British | 101002620001 | ||||||
| DILLON, Michael, Dr | Secretary | 28 Park Avenue DN32 0DU Grimsby North East Lincolnshire | British | 48607100001 | ||||||
| JAMES, Terry | Secretary | Autumn Lodge Wold Newton LN8 6BP Market Rasen Lincolnshire | British | 100357880001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DILLON, Michael, Professor | Director | 10 Scartho Road DN33 2AD Grimsby | United Kingdom | British | 48607100002 | |||||
| DILLON, Michael, Dr | Director | 28 Park Avenue DN32 0DU Grimsby North East Lincolnshire | British | 48607100001 | ||||||
| DWYER, Simon Michael | Director | 9 The Point DN35 8EU Cleethorpes South Humberside | England | British | 126457770001 | |||||
| ESSER, John Richard, Dr | Director | East Paradise Cottage Church Folly LN7 6UG Caistor Lincolnshire | British | 73663800001 | ||||||
| HANNAH, Shaun Ernest | Director | 236 Hainton Avenue DN32 9LJ Grimsby North East Lincolnshire | British | 48606860002 | ||||||
| HODGE, Bonita Anne | Director | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | England | British | 126159470001 | |||||
| JAMES, Terence John | Director | Autumn Lodge Wold Newton LN8 6BP Market Rasen Lincolnshire | British | 64685080001 | ||||||
| KHAN, Daniel Yameen Prakash, Mr. | Director | Twin Oaks Acaster Malbis YO23 2PY York | United Kingdom | British | 81347490001 | |||||
| LOCHRAN, Michael | Director | 15 Chaffinch Close DN15 8EL Scunthorpe South Humberside | England | British | 69313680001 | |||||
| MCCRACKEN, Vincent Rodger Whyte | Director | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | England | British | 135391790001 | |||||
| MIDDLEHURST, Sue | Director | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | United Kingdom | British | 125337530001 | |||||
| MUMBY, Stephen Christopher | Director | 9 Belmont Holton Le Clay DN36 5HQ Grimsby North East Lincolnshire | United Kingdom | British | 13320060001 | |||||
| SANCHEZ, John Grahame | Director | Fairview High Street DN36 5PL North Thoresby Lincolnshire | United Kingdom | British | 112803660001 | |||||
| TOWSE, Graham Anthony | Director | Nuns Corner DN34 5BQ Grimsby Grimsby Institute Of Fhe N E Lincolnshire | England | English | 164171320001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MANUFACTURING IMPROVEMENT INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Grimsby Institute Of Further & Higher Education | Jul 25, 2016 | Laceby Road DN34 5BQ Grimsby Nuns Corner South Humberside England | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0