Company NameMidland Bm Limited
Company StatusDissolved
Company Number04065945
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 8 months ago)
Dissolution Date1 March 2021 (3 years, 2 months ago)
Previous NameSAFA Ricemills Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Nigel Crooks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(10 months after company formation)
Appointment Duration19 years, 8 months (closed 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameAmmar Azam
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address434/436 Portland Road
Birmingham
West Midlands
B17 8LT
Director NameBarbara Ann Sproson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address434 Portland Road
Birmingham
West Midlands
B17 8LT
Secretary NameBarbara Ann Sproson
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address434 Portland Road
Birmingham
West Midlands
B17 8LT
Secretary NameClare Crooks
NationalityBritish
StatusResigned
Appointed03 July 2001(10 months after company formation)
Appointment Duration10 years (resigned 01 July 2011)
RoleSecretary
Correspondence Address19 Grotto Lane
Tettenhall
West Midlands
WV6 9LP

Contact

Websitemidlandbm.com

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nigel Crooks
100.00%
Ordinary

Financials

Year2014
Net Worth£24,220
Cash£3,917
Current Liabilities£146,661

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 June 2015Delivered on: 22 June 2015
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
24 September 2019Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 24 September 2019 (2 pages)
7 September 2019Statement of affairs (8 pages)
7 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
(1 page)
7 September 2019Appointment of a voluntary liquidator (3 pages)
2 July 2019Change of details for Mr Nigel Crooks as a person with significant control on 2 July 2019 (2 pages)
25 April 2019Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 25 April 2019 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 March 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
25 January 2018Satisfaction of charge 040659450001 in full (1 page)
10 October 2017Registered office address changed from Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU to Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU to Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 10 October 2017 (2 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 April 2017Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
24 April 2017Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 June 2015Registration of charge 040659450001, created on 9 June 2015 (15 pages)
22 June 2015Registration of charge 040659450001, created on 9 June 2015 (15 pages)
22 June 2015Registration of charge 040659450001, created on 9 June 2015 (15 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 January 2015Registered office address changed from 73 Station Road Codsall Staffordshire WV8 1BZ to Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 73 Station Road Codsall Staffordshire WV8 1BZ to Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 73 Station Road Codsall Staffordshire WV8 1BZ to Pa068 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU on 9 January 2015 (1 page)
23 September 2014Director's details changed for Nigel Crooks on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Director's details changed for Nigel Crooks on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Director's details changed for Nigel Crooks on 1 September 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 September 2011Termination of appointment of Clare Crooks as a secretary (1 page)
12 September 2011Termination of appointment of Clare Crooks as a secretary (1 page)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Director's details changed for Nigel Crooks on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Nigel Crooks on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Nigel Crooks on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 March 2009Registered office changed on 05/03/2009 from 86 tettenhall road wolverhampton west midlands WV1 4TF (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 86 tettenhall road wolverhampton west midlands WV1 4TF (2 pages)
19 November 2008Return made up to 06/09/08; full list of members (3 pages)
19 November 2008Return made up to 06/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 October 2007Return made up to 06/09/07; full list of members (6 pages)
26 October 2007Return made up to 06/09/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 October 2006Return made up to 06/09/06; full list of members (6 pages)
11 October 2006Return made up to 06/09/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Registered office changed on 03/02/06 from: c/o 78 birmingham street oldbury west midlands B69 4EB (1 page)
3 February 2006Registered office changed on 03/02/06 from: c/o 78 birmingham street oldbury west midlands B69 4EB (1 page)
27 October 2005Return made up to 06/09/05; full list of members (2 pages)
27 October 2005Return made up to 06/09/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 September 2004Return made up to 06/09/04; full list of members (6 pages)
23 September 2004Return made up to 06/09/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 November 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 November 2003Return made up to 06/09/03; full list of members (6 pages)
10 November 2003Return made up to 06/09/03; full list of members (6 pages)
7 October 2002Return made up to 06/09/02; full list of members (6 pages)
7 October 2002Return made up to 06/09/02; full list of members (6 pages)
27 June 2002Registered office changed on 27/06/02 from: 78 birmingham street oldbury west midlands B69 4EB (1 page)
27 June 2002Registered office changed on 27/06/02 from: 78 birmingham street oldbury west midlands B69 4EB (1 page)
6 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2002Registered office changed on 06/02/02 from: c/o 78 birmingham street oldbury west midlands B69 4EB (1 page)
6 February 2002Registered office changed on 06/02/02 from: c/o 78 birmingham street oldbury west midlands B69 4EB (1 page)
6 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
17 January 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
19 December 2001Registered office changed on 19/12/01 from: 3 beacon court birmingham road great barr birmingham west midlands B43 6NN (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 3 beacon court birmingham road great barr birmingham west midlands B43 6NN (2 pages)
5 October 2001Return made up to 06/09/01; full list of members (7 pages)
5 October 2001Return made up to 06/09/01; full list of members (7 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 434/436 portland road birmingham west midlands B17 8LT (1 page)
8 August 2001Registered office changed on 08/08/01 from: 434/436 portland road birmingham west midlands B17 8LT (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
21 June 2001Company name changed safa ricemills LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed safa ricemills LIMITED\certificate issued on 21/06/01 (2 pages)
6 September 2000Incorporation (12 pages)
6 September 2000Incorporation (12 pages)