Background WavePink WaveYellow Wave

MIS HOLDINGS UK LIMITED (04254196)

MIS HOLDINGS UK LIMITED (04254196) is a dissolved UK company. incorporated on 17 July 2001. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MIS HOLDINGS UK LIMITED has been registered for 24 years. Current directors include MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul, MCLAUGHLIN, Stewart Grant.

Company Number
04254196
Status
dissolved
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
Charnwood House, Northwich, CW9 7UG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul, MCLAUGHLIN, Stewart Grant
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIS HOLDINGS UK LIMITED

MIS HOLDINGS UK LIMITED is an dissolved company incorporated on 17 July 2001 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MIS HOLDINGS UK LIMITED was registered 24 years ago.(SIC: 62020)

Status

dissolved

Active since 24 years ago

Company No

04254196

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 3 June 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Charnwood House Gadbrook Business Centre Northwich, CW9 7UG,

Timeline

8 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
New Owner
Jul 17
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Secretary
Appointed 24 Jul 2001

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born January 1982
Director
Appointed 01 Jan 2015

MCLAUGHLIN, Christopher Paul

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born January 1982
Director
Appointed 01 Jan 2015

MCLAUGHLIN, Stewart Grant

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954
Director
Appointed 17 Jul 2001

HIETT, Andrew James

Resigned
14 The Woodland, NorthwichCW9 6PL
Secretary
Appointed 17 Jul 2001
Resigned 24 Jul 2001

MCLAUGHLIN, Carol Ann

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born August 1953
Director
Appointed 01 Aug 2015
Resigned 04 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Gadbrook Business Centre, NorthwichCW9 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019

Mr Stewart Grant Mclaughlin

Ceased
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jun 2019

Mr Stewart Grant Mclaughlin

Ceased
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 June 2020
DS01DS01
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
190190
Legacy
21 July 2009
353353
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
24 October 2001
88(3)88(3)
Legacy
24 October 2001
88(2)R88(2)R
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Incorporation Company
17 July 2001
NEWINCIncorporation