Company NameMidco Environmental Limited
Company StatusDissolved
Company Number03820183
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameSilbury 201 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(5 years, 11 months after company formation)
Appointment Duration3 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Secretary NameMr Alastair Cooper
NationalityBritish
StatusClosed
Appointed18 July 2005(5 years, 11 months after company formation)
Appointment Duration3 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Director NameSol Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLaburnham Cottage
Common Road Stotfold
Hitchin
Hertfordshire
SG5 4DB
Secretary NameDawn Green
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Holywell Place
Springfield
Milton Keynes
Buckinghamshire
MK6 3LP
Director NameIvan Steven Woodward
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2001)
RoleFinance Director
Correspondence Address204 Ludgate Lofts
Ludgate Hill
Birmingham
B3 1DW
Director NameIvan John Woodward
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address4 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UY
Director NameMichael Jordan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressAzahara, 69 Calle Ballesteros
Urb. San Roque Club, 11360 San Roque
Cadiz
Spain 11360
LE10 0FT
Secretary NameIvan Steven Woodward
NationalityBritish
StatusResigned
Appointed03 December 1999(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2001)
RoleFinance Director
Correspondence Address204 Ludgate Lofts
Ludgate Hill
Birmingham
B3 1DW
Director NameSteven John Withers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 2006)
RoleTechnical Director
Correspondence Address18 Crownhill Road
Burbage
Hinckley
Leicestershire
LE10 2LD
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8/2, 12 Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameCiaran Daniel Leaden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2003)
RoleFinance Director
Correspondence Address21 Foxglove Close
Broughton Astley
Leicestershire
LE9 6YU
Secretary NameCiaran Daniel Leaden
NationalityIrish
StatusResigned
Appointed19 September 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2003)
RoleFinance Director
Correspondence Address21 Foxglove Close
Broughton Astley
Leicestershire
LE9 6YU
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Secretary NameMichael Jordan
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2005)
RoleCompany Director
Correspondence AddressAzahara, 69 Calle Ballesteros
Urb. San Roque Club, 11360 San Roque
Cadiz
Spain 11360
LE10 0FT
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed20 November 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2002)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£539,946

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Liquidators statement of receipts and payments to 21 March 2008 (5 pages)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
31 March 2007Registered office changed on 31/03/07 from: block 2 bede house st cuthbert's way aycliffe industrial park newton aycliffe DL5 6DX (1 page)
29 March 2007Appointment of a voluntary liquidator (1 page)
29 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2007Declaration of solvency (3 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 September 2006Director resigned (1 page)
17 August 2006Return made up to 05/08/06; full list of members (7 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Declaration of mortgage charge released/ceased (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(7 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: technical service centre watling street hinckley leicestershire LE10 3ED (1 page)
13 July 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Return made up to 05/08/04; full list of members (8 pages)
10 February 2004Full accounts made up to 31 March 2003 (15 pages)
14 January 2004Auditor's resignation (1 page)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
26 August 2003Return made up to 05/08/03; full list of members (8 pages)
26 April 2003Director resigned (1 page)
10 March 2003Full accounts made up to 31 March 2002 (15 pages)
21 February 2003New director appointed (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
26 October 2002New secretary appointed;new director appointed (1 page)
26 October 2002Return made up to 05/08/02; full list of members (8 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director's particulars changed (1 page)
14 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 January 2002New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001Auditor's resignation (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
24 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Director's particulars changed (1 page)
11 February 2000Accounting reference date extended from 31/05/00 to 31/12/00 (1 page)
5 February 2000Ad 21/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
4 February 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: linden house dormer place leamington spa warwickshire CV32 5AA (1 page)
19 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
21 December 1999Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
15 December 1999Company name changed silbury 201 LIMITED\certificate issued on 16/12/99 (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999£ nc 1000/100000 03/12/99 (1 page)
13 December 1999Registered office changed on 13/12/99 from: 352 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
5 August 1999Incorporation (18 pages)