Cliffe Road
Hornsea
East Yorkshire
HU18 1JY
Director Name | Ian Stewart Midgley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fir Trees Hornsea Caravan Park Cliffe Road Hornsea East Yorkshire HU18 1JY |
Secretary Name | Angela Susan Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fir Trees Hornsea Caravan Park Cliffe Road Hornsea East Yorkshire HU18 1JY |
Director Name | Kenneth Norman Midgley |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lydstep Football Green Hornsea HU18 1RA |
Secretary Name | Angela Susan Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Sub Postmistress |
Correspondence Address | 3 Turner Lane Whiston Rotherham S60 4HY |
Director Name | Carl Ian Midgley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2009) |
Role | Sales & Operations |
Correspondence Address | 3 Thorncroft Road Wibsey Bradford West Yorkshire BD6 3ER |
Secretary Name | Carl Ian Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2008) |
Role | Sales & Operations |
Correspondence Address | 3 Thorncroft Road Wibsey Bradford West Yorkshire BD6 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,567 |
Cash | £7,266 |
Current Liabilities | £2,955 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2010 | Application to strike the company off the register (5 pages) |
24 May 2010 | Application to strike the company off the register (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 November 2009 | Registered office address changed from The Old Grammaar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Ian Stewart Midgley on 23 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Ian Stewart Midgley on 23 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Angela Susan Midgley on 23 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Angela Susan Midgley on 23 October 2009 (2 pages) |
12 November 2009 | Registered office address changed from the Old Grammaar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 12 November 2009 (1 page) |
2 July 2009 | Appointment Terminated Director carl midgley (1 page) |
2 July 2009 | Appointment terminated director carl midgley (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 October 2008 | Director's change of particulars / angela midgley / 23/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / ian midgley / 23/10/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / angela midgley / 23/10/2008 / HouseName/Number was: , now: 37 fir trees; Street was: 3 thorncroft road, now: hornsea caravan park; Area was: wibsey, now: cliffe road; Post Town was: bradford, now: hornsea; Region was: west yorkshire, now: east yorkshire; Post Code was: BD6 3ER, now: HU18 1JY (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from unit 7B bowbridge close temple borough enterprise park bowbridge rotherham S60 1BY (1 page) |
30 October 2008 | Return made up to 23/10/08; no change of members (5 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from unit 7B bowbridge close temple borough enterprise park bowbridge rotherham S60 1BY (1 page) |
30 October 2008 | Director's Change of Particulars / ian midgley / 23/10/2008 / HouseName/Number was: , now: 37 fir trees; Street was: 3 thorncroft road, now: hornsea caravan park; Area was: wibsey, now: cliffe road; Post Town was: bradford, now: hornsea; Region was: west yorkshire, now: east yorkshire; Post Code was: BD6 3ER, now: HU18 1JY (1 page) |
30 October 2008 | Location of register of members (non legible) (1 page) |
30 October 2008 | Location of register of members (non legible) (1 page) |
30 October 2008 | Return made up to 23/10/08; no change of members (5 pages) |
26 August 2008 | Secretary appointed angela susan midgley (2 pages) |
26 August 2008 | Secretary appointed angela susan midgley (2 pages) |
12 August 2008 | Appointment Terminated Secretary carl midgley (1 page) |
12 August 2008 | Appointment terminated secretary carl midgley (1 page) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 December 2007 | Return made up to 08/10/07; full list of members (7 pages) |
18 December 2007 | Return made up to 08/10/07; full list of members
|
13 September 2007 | Ad 31/08/07--------- £ si 1998@1=1998 £ ic 3/2001 (2 pages) |
13 September 2007 | Ad 31/08/07--------- £ si 1998@1=1998 £ ic 3/2001 (2 pages) |
10 September 2007 | Ad 31/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Ad 31/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 January 2007 | Return made up to 08/10/06; full list of members (8 pages) |
11 January 2007 | Return made up to 08/10/06; full list of members
|
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members
|
14 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 September 2003 | Ad 17/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 September 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
27 September 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
27 September 2003 | Ad 17/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: sun dial house 1010 great horton road bradford west yorkshire BD7 4AQ (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: sun dial house 1010 great horton road bradford west yorkshire BD7 4AQ (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
25 October 2002 | Memorandum and Articles of Association (12 pages) |
25 October 2002 | Memorandum and Articles of Association (12 pages) |
17 October 2002 | Company name changed midgleys manufacturers of specia lised bags & equipment LTD\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed midgleys manufacturers of specia lised bags & equipment LTD\certificate issued on 17/10/02 (2 pages) |
8 October 2002 | Incorporation (17 pages) |
8 October 2002 | Incorporation (17 pages) |