Company NameMidland Coating Company Limited
DirectorMelanie Archer
Company StatusDissolved
Company Number03145591
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMelanie Archer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 12 months
RoleSales Consultant
Correspondence Address6 Victoria Avenue
Knaresborough
North Yorkshire
HG5 9EU
Secretary NameAxholme Secretaries Limited (Corporation)
StatusCurrent
Appointed20 November 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMr Demetrios Markou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyland House 142 School Road
Hockley Heath
Solihull
West Midlands
B94 6RB
Secretary NameShan Barker
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Avon Street
Warwick
Warwickshire
CV34 4PX
Director NameArif Salih
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address256 Wood End Road
Wednesfield
Wolverhampton
West Midlands
WV11 1YD
Secretary NameDeidre Mason
NationalityBritish
StatusResigned
Appointed03 January 1997(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address118 Nuthurst Road
West Heath
Birmingham
B31 4SX
Director NameRussel Shane Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 1998)
RoleManager
Correspondence Address45 The Oval
Netherthong Holmfirth
Huddersfield
West Yorkshire
HD7 2YR
Director NameScott James Russell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 18 May 1998)
RoleManager
Correspondence Address98 Upper Road
Batley
West Yorkshire
WF17 7LR
Director NameArif Salih
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 1998)
RoleCompany Director
Correspondence Address256 Wood End Road
Wednesfield
Wolverhampton
West Midlands
WV11 1YD
Director NameTimothy Leslie Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 August 1998)
RoleManager
Correspondence Address27 Portisham Place
Strensall
York
North Yorkshire
YO32 5AZ
Director NameMr Mark Leavy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleConsultant
Correspondence Address13 Biddulph Street
Leicester
LE2 1BH
Secretary NameDarren Brocklehurst
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleCompany Director
Correspondence Address20 Hudson House
Ligenair Street
London
E2 7HG
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2007Dissolved (1 page)
12 June 2002Dissolution deferment (1 page)
12 June 2002Completion of winding up (1 page)
22 December 1999Order of court to wind up (2 pages)
22 December 1999Liquidators statement of receipts and payments (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 13 biddulph street leicester LE2 1BH (1 page)
22 January 1999Statement of affairs (10 pages)
21 January 1999Appointment of a voluntary liquidator (1 page)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: axholme house north st crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 October 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
26 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998Ad 13/01/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 December 1997New director appointed (2 pages)
15 September 1997New secretary appointed (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1997Secretary resigned (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Return made up to 12/01/97; full list of members (6 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Ad 12/03/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 March 1996Director resigned (1 page)
12 January 1996Incorporation (15 pages)