Company NameMidlube Limited
Company StatusDissolved
Company Number04061960
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stewart Clayton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 21 November 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMill Cottage
2 Carr Beck Close
Bramham Wetherby
W Yorks
LS23 6NF
Secretary NameGeoffrey Bartley Gracey
NationalityBritish
StatusClosed
Appointed10 August 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 21 November 2008)
RoleBusiness Consultant
Correspondence Address13 Leyland Road
Harrogate
North Yorkshire
HG1 4RT
Director NameMr Alan Michael White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedholme
23 Main Street Riccall
York
North Yorkshire
YO19 6PZ
Director NameJanet Rose White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRedholme 23 Main Street
Riccall
York
North Yorkshire
YO19 6PZ
Secretary NameSteven James Allan
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleSecretary
Correspondence Address63 Myrtle Avenue
Selby
North Yorkshire
YO8 9BG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressProspect House
Back Lane
Riccall York
North Yorkshire
YO19 6PT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall
Built Up AreaRiccall

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
9 January 2008Order of court to wind up (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 September 2006Return made up to 30/08/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 January 2006New director appointed (2 pages)
21 September 2005Return made up to 30/08/05; full list of members (6 pages)
14 March 2005Ad 01/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
15 September 2004Registered office changed on 15/09/04 from: 3 park square east leeds west yorkshire LS1 2NE (2 pages)
3 September 2004Return made up to 30/08/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 September 2003Return made up to 30/08/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: prospect house back lane riccall york north yorkshire YO19 6PT (1 page)
27 December 2001Accounts made up to 28 February 2001 (1 page)
26 September 2001Return made up to 30/08/01; full list of members (6 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: jones & co the raylor centre james street york YO1 3DW (1 page)
16 March 2001Ad 30/08/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 2001Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
30 August 2000Incorporation (20 pages)