Company NameMidas Measuring Systems Limited
Company StatusDissolved
Company Number02580418
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameDoublefour Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMichael John Brereton Fairhead
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Secretary NameMr Angus James Cameron
NationalityBritish
StatusClosed
Appointed22 April 1991(2 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Leigh Park
Datchet
Slough
Berkshire
SL3 9JP
Director NameMr Rex Ian Barber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address32 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Secretary NameMrs Diane Fensom
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Astley Lane
Swillington
Leeds
West Yorkshire
LS26 8UE
Director NameMr Stephen David Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1992)
RoleEngineering Manager
Correspondence Address42 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD
Director NameElizabeth Mary Fairhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 August 2000)
RoleShopping Researcher
Correspondence Address29 Wheatley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SA

Location

Registered AddressC/O Brays Ltd
23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Turnover£6,720
Gross Profit£6,609
Net Worth-£5,952
Cash£1,274

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 905
(4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 905
(4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 905
(4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Michael John Brereton Fairhead on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Michael John Brereton Fairhead on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Michael John Brereton Fairhead on 1 February 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
15 February 2007Return made up to 06/02/07; full list of members (2 pages)
15 February 2007Return made up to 06/02/07; full list of members (2 pages)
23 March 2006Return made up to 06/02/06; full list of members (2 pages)
23 March 2006Return made up to 06/02/06; full list of members (2 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
22 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 06/02/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
24 February 2004Return made up to 06/02/04; full list of members (6 pages)
24 February 2004Return made up to 06/02/04; full list of members (6 pages)
8 October 2003Registered office changed on 08/10/03 from: the grove business centre 46A the grove ilkley west yorkshire LS29 9EE (1 page)
8 October 2003Registered office changed on 08/10/03 from: the grove business centre 46A the grove ilkley west yorkshire LS29 9EE (1 page)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 February 2003Return made up to 06/02/03; full list of members (6 pages)
13 February 2003Return made up to 06/02/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 06/02/02; full list of members (6 pages)
14 March 2002Return made up to 06/02/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
8 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2001Return made up to 06/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: yorkshire business services 8 wells promenade ilkley west yorkshire LS29 9LF (1 page)
24 March 2000Registered office changed on 24/03/00 from: yorkshire business services 8 wells promenade ilkley west yorkshire LS29 9LF (1 page)
14 February 2000Return made up to 06/02/00; full list of members (6 pages)
14 February 2000Return made up to 06/02/00; full list of members (6 pages)
29 December 1999Accounts made up to 31 March 1999 (3 pages)
29 December 1999Full accounts made up to 31 March 1999 (3 pages)
24 February 1999Return made up to 06/02/99; no change of members (4 pages)
24 February 1999Return made up to 06/02/99; no change of members (4 pages)
10 May 1998Full accounts made up to 31 March 1998 (7 pages)
10 May 1998Accounts made up to 31 March 1998 (7 pages)
10 February 1998Return made up to 06/02/98; full list of members (6 pages)
10 February 1998Return made up to 06/02/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (3 pages)
18 December 1997Accounts made up to 31 March 1997 (3 pages)
24 February 1997Return made up to 06/02/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (3 pages)
27 December 1996Accounts made up to 31 March 1996 (3 pages)
14 February 1996Return made up to 06/02/96; full list of members (6 pages)
14 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (3 pages)
22 January 1996Accounts made up to 31 March 1995 (3 pages)
9 August 1995New director appointed (2 pages)