Company NameMV Investments Limited
DirectorsNigel Richard Antwis and John Ryan Mills
Company StatusDissolved
Company Number03759158
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Richard Antwis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Director NameMr John Ryan Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ
Secretary NameMr John Ryan Mills
NationalityBritish
StatusCurrent
Appointed03 February 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£20,200
Net Worth£11,933
Cash£7,843
Current Liabilities£3,307

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
27 March 2002Registered office changed on 27/03/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
26 March 2002Statement of affairs (4 pages)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Appointment of a voluntary liquidator (1 page)
5 June 2001Full accounts made up to 30 April 2000 (10 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 June 2000Return made up to 26/04/00; full list of members (6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: suite 2A crystal house, new bedford road luton bedfordshire LU1 1HS (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
26 April 1999Incorporation (14 pages)