Company NameMidlands Realisation No.1 Limited
Company StatusDissolved
Company Number01941379
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameEncon Rgs Midlands Limited

Business Activity

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

Directors

Director NameMr Gerard Alexander Fallon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusClosed
Appointed30 June 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameChristopher Francis Dale
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address38 The Lindens
Harborne
Birmingham
West Midlands
B32 2ER
Director NameDavid Dodds
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressArley House 42 Elgar Crescent
Churchfields
Pensnett
Midlands
Director NameMr John Fitzsimmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address252 Mearns Road
Newton Mearns
Glasgow
G77 5LX
Scotland
Director NameAlan Sanders
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address36 Acaster Drive
Garforth
Leeds
West Yorkshire
LS25 2BQ
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS

Location

Registered AddressBrunswick House
1, Deighton Close
Wetherby
LS22 5LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishCollingham
WardHarewood
Built Up AreaWetherby

Financials

Year2014
Net Worth-£883,668
Current Liabilities£883,668

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
27 June 2001Full accounts made up to 31 August 2000 (12 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
21 June 1998Return made up to 31/05/98; full list of members (7 pages)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (3 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 August 1995 (16 pages)
2 December 1996Amended full accounts made up to 31 August 1994 (11 pages)
5 August 1996Amended full group accounts made up to 31 August 1991 (24 pages)
5 August 1996Amended full accounts made up to 31 August 1993 (19 pages)
5 August 1996Amended full group accounts made up to 31 August 1992 (23 pages)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
19 December 1995Company name changed encon rgs midlands LIMITED\certificate issued on 20/12/95 (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (15 pages)
13 June 1995Return made up to 31/05/95; full list of members (14 pages)
7 March 1995Director resigned (1 page)
7 March 1995Director resigned (2 pages)