Company NameM & I Vehicles Ltd
DirectorsIan Gormley and Micheal Connell
Company StatusActive
Company Number03566065
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 12 months ago)
Previous NamesInkjets Direct Limited and Wildon Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Gormley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
6a Trescott Mews Standish
Wigan
Lancashire
WN1 2LQ
Director NameMr Micheal Connell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(25 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gorsey Brow
Standish
Wigan
WN6 0SP
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(10 years after company formation)
Appointment Duration15 years, 10 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameHCS (Wigan) Ltd (Corporation)
StatusResigned
Appointed05 August 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2004)
Correspondence Address290 Gidlow Lane
Wigan
Lancashire
WN6 7PG
Secretary NameHCS (Wigan) Ltd (Corporation)
StatusResigned
Appointed30 September 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2010)
Correspondence Address4 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX

Location

Registered Address5 Gorsey Brow
Standish
Wigan
WN6 0SP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardShevington with Lower Ground
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Filing History

23 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 May 2012 (10 pages)
18 September 2012Accounts for a dormant company made up to 31 May 2012 (10 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Hcs (Wigan) Ltd as a secretary (1 page)
26 March 2010Termination of appointment of Hcs (Wigan) Ltd as a secretary (1 page)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan Lancs WN1 1SX on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan Lancs WN1 1SX on 23 March 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
18 June 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 June 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 June 2008Director appointed barry john donaghey (3 pages)
18 June 2008Director appointed barry john donaghey (3 pages)
11 June 2008Company name changed inkjets direct LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed inkjets direct LIMITED\certificate issued on 12/06/08 (2 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
5 June 2007Secretary's particulars changed (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 18/05/06; full list of members (6 pages)
7 June 2006Return made up to 18/05/06; full list of members (6 pages)
14 July 2005Return made up to 18/05/05; full list of members (6 pages)
14 July 2005Return made up to 18/05/05; full list of members (6 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 July 2005Registered office changed on 13/07/05 from: mcgregor house clayton street wigan lancashire WN3 4DA (1 page)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: mcgregor house clayton street wigan lancashire WN3 4DA (1 page)
13 July 2005New secretary appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
12 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
3 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001Company name changed homeinks (uk) LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed homeinks (uk) LIMITED\certificate issued on 12/02/01 (2 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 October 1999Registered office changed on 22/10/99 from: first floor,73,gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
22 October 1999Registered office changed on 22/10/99 from: first floor,73,gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
8 June 1999Return made up to 18/05/99; full list of members (7 pages)
8 June 1999Return made up to 18/05/99; full list of members (7 pages)
16 September 1998Registered office changed on 16/09/98 from: 1ST floor 73 gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
16 September 1998Registered office changed on 16/09/98 from: 1ST floor 73 gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
18 May 1998Incorporation (12 pages)
18 May 1998Incorporation (12 pages)