Company NameManufacturing Integration Limited
Company StatusDissolved
Company Number02287259
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 8 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Michael Manning
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(3 years after company formation)
Appointment Duration18 years, 1 month (closed 22 September 2009)
RoleManufacturing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall
Lower Hall Lane
Norbury
Cheshire
SY13 4HW
Wales
Director NameKaren Anne Manning
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration-2 years, 7 months (resigned 13 March 1990)
RoleComputer Consultant
Correspondence AddressMusley Farm
Musley
Overton-On-Dee
Clwyd
LL13 0YB
Wales
Secretary NameKaren Anne Manning
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration-2 years, 10 months (resigned 05 July 1990)
RoleCompany Director
Correspondence AddressMusley Farm
Musley
Overton-On-Dee
Clwyd
LL13 0YB
Wales
Secretary NameKaren Ann Manning
NationalityBritish
StatusResigned
Appointed15 August 1995(7 years after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressLower Hall
Norbury
Whitchurch
Cheshire
SY13 4HD
Wales

Location

Registered Address19 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£131,277
Cash£4,560
Current Liabilities£186,697

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Appointment terminated secretary karen manning (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 September 2008Return made up to 15/08/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from richard l ferguson services regus house herons way chester cheshire CH4 9QR (1 page)
1 September 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2007Registered office changed on 23/04/07 from: regus house herons way chester business park chester CH4 9QR (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
23 January 2007Registered office changed on 23/01/07 from: the cross bromborough wirral CH62 7HG (1 page)
5 October 2006Return made up to 15/08/06; full list of members (6 pages)
12 October 2005Return made up to 15/08/05; full list of members (6 pages)
14 September 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
22 November 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
14 November 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
21 August 2003Return made up to 15/08/03; full list of members (6 pages)
10 October 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
23 November 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
28 August 2001Return made up to 15/08/01; full list of members (6 pages)
29 May 2001Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
4 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 November 1997Registered office changed on 12/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page)
23 September 1997Return made up to 15/08/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 15/08/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
19 September 1995Return made up to 15/08/94; no change of members (4 pages)
31 August 1995Return made up to 15/08/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 March 1994 (14 pages)
18 April 1990Company name changed american software LIMITED\certificate issued on 19/04/90 (2 pages)
17 January 1989Company name changed evencodes LIMITED\certificate issued on 18/01/89 (2 pages)
15 August 1988Incorporation (16 pages)