Company NameMidland Pet Supplies (Nantwich) Limited
DirectorNicholas Gooch
Company StatusDissolved
Company Number00988663
CategoryPrivate Limited Company
Incorporation Date7 September 1970(53 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas Gooch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(28 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address10 Seymour Mews
Sawbridgeworth
Hertfordshire
CM21 0BD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 July 1999(28 years, 10 months after company formation)
Appointment Duration24 years, 8 months
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Samuel James Grant
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 1999)
RoleGeneral Manager
Correspondence AddressPinfold Farm Wrexham Road
Burland
Nantwich
Cheshire
CW5 8HU
Director NameMr Alfred David Hodgkins
Date of BirthNovember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleManager
Correspondence AddressAldaho Cox Bank
Audlem
Crewe
Cheshire
CW3 0EU
Director NameMiss Angela Lynette Hodgkins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 1998)
RoleManaging Director
Correspondence Address6 Church View
Audlem
Crewe
Cheshire
CW3 0HN
Director NameMr Anthony David Hodgkins
Date of BirthMay 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 1998)
RoleSales Director
Correspondence Address44 Stafford Street
Audlem
Crewe
Cheshire
CW3 0AP
Director NameMr Terence Paul Hodgkins
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1994)
RoleKey Accounts Sales Manager
Correspondence AddressThe Paddocks Mount Pleasant
Audlem
Crewe
Cheshire
CW3 0BS
Secretary NameMrs Alwyne Hodgkins
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1995)
RoleCompany Director
Correspondence AddressAldaho Cox Bank
Audlem
Crewe
Cheshire
CW3 0EU
Secretary NameMiss Angela Lynette Hodgkins
NationalityBritish
StatusResigned
Appointed02 December 1995(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address6 Church View
Audlem
Crewe
Cheshire
CW3 0HN

Location

Registered AddressC/O Grant Thornton St Johns
Centre 110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£428,529
Cash£79,721
Current Liabilities£602,985

Accounts

Latest Accounts5 April 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Sec/state release of liquidator (1 page)
30 July 2001Registered office changed on 30/07/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
25 July 2001O/C replacement of liquidator (18 pages)
25 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
5 January 2000Registered office changed on 05/01/00 from: maclaren house skerne road driffield north humberside YO25 6PN (1 page)
4 January 2000Statement of affairs (32 pages)
4 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2000Appointment of a voluntary liquidator (1 page)
17 December 1999Registered office changed on 17/12/99 from: green lane wardle camp, wardle nantwich cheshire CW5 6BY (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Return made up to 31/07/99; full list of members (5 pages)
12 August 1999New secretary appointed (2 pages)
8 August 1999Auditor's resignation (4 pages)
8 August 1999Director resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999New director appointed (2 pages)
4 August 1999Memorandum and Articles of Association (8 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
17 May 1999Return made up to 31/07/98; full list of members (6 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
16 September 1997Accounts for a small company made up to 5 April 1997 (8 pages)
2 September 1997Return made up to 31/07/97; change of members (6 pages)
14 August 1996Accounts for a small company made up to 6 April 1996 (10 pages)
30 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Director resigned (1 page)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
25 September 1995Accounts for a small company made up to 1 April 1995 (10 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 August 1986Annual return made up to 31/05/86 (5 pages)
7 September 1970Certificate of incorporation (1 page)