Company NameM I Cables Limited
Company StatusDissolved
Company NumberSC157568
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameJoan Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(1 week, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Palamino
Upper Ladystone, Buncrew
Inverness
Highland
IV3 8TB
Scotland
Secretary NameJohn Fraser Wilson
NationalityBritish
StatusClosed
Appointed03 May 1995(1 week, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 28 August 2015)
RoleEngineer
Correspondence AddressEl Palamino
Upper Ladystone, Buncrew
Inverness
Highland
IV3 8TB
Scotland
Director NameJohn Fraser Wilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 29 March 1996)
RoleEngineer
Correspondence Address15 Kincraig Terrace
Inverness
IV3 6RP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.micables.ltd.uk

Location

Registered AddressRobertson House
Shore Street
Inverness
Invernessshire
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Joan Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,893
Cash£18,183
Current Liabilities£12,533

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 21 April 2013 (4 pages)
13 May 2013Annual return made up to 21 April 2013 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 23 April 2012 (1 page)
23 April 2012Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 23 April 2012 (1 page)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Registered office address changed from Rosedene 2 Drummond Crescent Inverness IV2 4QW on 26 April 2010 (1 page)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Joan Wilson on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from Rosedene 2 Drummond Crescent Inverness IV2 4QW on 26 April 2010 (1 page)
26 April 2010Director's details changed for Joan Wilson on 20 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 21/04/09; full list of members (3 pages)
12 May 2009Return made up to 21/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 21/04/07; full list of members (6 pages)
23 May 2007Return made up to 21/04/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Return made up to 21/04/06; full list of members (6 pages)
7 June 2006Return made up to 21/04/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 21/04/05; full list of members (6 pages)
9 May 2005Return made up to 21/04/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
6 May 2004Return made up to 21/04/04; full list of members (6 pages)
6 May 2004Return made up to 21/04/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
21 May 2003Return made up to 21/04/03; full list of members (6 pages)
21 May 2003Return made up to 21/04/03; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
3 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
6 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
7 September 2000Full accounts made up to 30 April 2000 (12 pages)
7 September 2000Full accounts made up to 30 April 2000 (12 pages)
25 May 2000Return made up to 21/04/00; full list of members (6 pages)
25 May 2000Return made up to 21/04/00; full list of members (6 pages)
9 November 1999Full accounts made up to 30 April 1999 (12 pages)
9 November 1999Full accounts made up to 30 April 1999 (12 pages)
2 May 1999Return made up to 21/04/99; full list of members (6 pages)
2 May 1999Return made up to 21/04/99; full list of members (6 pages)
1 October 1998Full accounts made up to 30 April 1998 (12 pages)
1 October 1998Full accounts made up to 30 April 1998 (12 pages)
2 June 1998Return made up to 21/04/98; no change of members (4 pages)
2 June 1998Return made up to 21/04/98; no change of members (4 pages)
8 July 1997Full accounts made up to 30 April 1997 (13 pages)
8 July 1997Full accounts made up to 30 April 1997 (13 pages)
21 May 1997Return made up to 21/04/97; no change of members (4 pages)
21 May 1997Return made up to 21/04/97; no change of members (4 pages)
28 August 1996Full accounts made up to 30 April 1996 (13 pages)
28 August 1996Full accounts made up to 30 April 1996 (13 pages)
10 May 1996Return made up to 21/04/96; full list of members (6 pages)
10 May 1996Return made up to 21/04/96; full list of members (6 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995New director appointed (2 pages)