Company NameMake It Value C.I.C.
Company StatusDissolved
Company Number08049066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2012(12 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Philip Dickins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brooklyn Chambers Brooklyn Road
Cheadle
Cheshire
SK8 1BS
Director NameRyan Kennedy
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleExternal Communications Office
Country of ResidenceEngland
Correspondence Address1 Brooklyn Chambers Brooklyn Road
Cheadle
Cheshire
SK8 1BS
Director NameMrs Nicola Joan Dickins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Brooklyn Chambers Brooklyn Road
Cheadle
Cheshire
SK8 1BS
Director NameMs Nickala Georgina Torkington Snape
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 2016)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address1 Brooklyn Chambers Brooklyn Road
Cheadle
Cheshire
SK8 1BS
Director NameMs Carol Ann Whitehead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 2016)
RoleHead Of External Relations
Country of ResidenceEngland
Correspondence Address1 Brooklyn Chambers Brooklyn Road
Cheadle
Cheshire
SK8 1BS

Contact

Websitemihconsultancy.co.uk
Email address[email protected]
Telephone0161 4289106
Telephone regionManchester

Location

Registered Address1 Brooklyn Chambers
Brooklyn Road
Cheadle
Cheshire
SK8 1BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
24 March 2016Termination of appointment of Nicola Joan Dickins as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Carol Ann Whitehead as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Nicola Joan Dickins as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Nickala Georgina Torkington Snape as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Carol Ann Whitehead as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Nickala Georgina Torkington Snape as a director on 23 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 July 2015Appointment of Mrs Carol Ann Whitehead as a director on 10 July 2015 (2 pages)
12 July 2015Appointment of Mrs Carol Ann Whitehead as a director on 10 July 2015 (2 pages)
6 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
6 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
7 March 2015Appointment of Ms Nickala Georgina Torkington Snape as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Ms Nickala Georgina Torkington Snape as a director on 7 March 2015 (2 pages)
7 March 2015Appointment of Ms Nickala Georgina Torkington Snape as a director on 7 March 2015 (2 pages)
7 March 2015Termination of appointment of Ryan Kennedy as a director on 7 March 2015 (1 page)
7 March 2015Termination of appointment of Ryan Kennedy as a director on 7 March 2015 (1 page)
7 March 2015Termination of appointment of Ryan Kennedy as a director on 7 March 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 September 2014Registered office address changed from 18 the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 18 the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 18 the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS on 2 September 2014 (1 page)
9 May 2014Annual return made up to 27 April 2014 no member list (3 pages)
9 May 2014Annual return made up to 27 April 2014 no member list (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
14 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
30 May 2012Director's details changed for Ryan Kennedy on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Ryan Kennedy on 30 May 2012 (2 pages)
27 April 2012Incorporation of a Community Interest Company (44 pages)
27 April 2012Incorporation of a Community Interest Company (44 pages)