Company NameMidgleys Bags & Specialised Equipment Manufacturers Ltd
Company StatusDissolved
Company Number04555956
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameMidgleys Manufacturers Of Specialised Bags & Equipment Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAngela Susan Midgley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fir Trees Hornsea Caravan Park
Cliffe Road
Hornsea
East Yorkshire
HU18 1JY
Director NameIan Stewart Midgley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fir Trees Hornsea Caravan Park
Cliffe Road
Hornsea
East Yorkshire
HU18 1JY
Secretary NameAngela Susan Midgley
NationalityBritish
StatusClosed
Appointed12 August 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fir Trees Hornsea Caravan Park
Cliffe Road
Hornsea
East Yorkshire
HU18 1JY
Director NameKenneth Norman Midgley
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLydstep
Football Green
Hornsea
HU18 1RA
Secretary NameAngela Susan Marr
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSub Postmistress
Correspondence Address3 Turner Lane
Whiston
Rotherham
S60 4HY
Director NameCarl Ian Midgley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2009)
RoleSales & Operations
Correspondence Address3 Thorncroft Road
Wibsey
Bradford
West Yorkshire
BD6 3ER
Secretary NameCarl Ian Midgley
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2008)
RoleSales & Operations
Correspondence Address3 Thorncroft Road
Wibsey
Bradford
West Yorkshire
BD6 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,567
Cash£7,266
Current Liabilities£2,955

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
24 May 2010Application to strike the company off the register (5 pages)
24 May 2010Application to strike the company off the register (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 November 2009Registered office address changed from The Old Grammaar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 12 November 2009 (1 page)
12 November 2009Director's details changed for Ian Stewart Midgley on 23 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2,001
(6 pages)
12 November 2009Director's details changed for Ian Stewart Midgley on 23 October 2009 (2 pages)
12 November 2009Director's details changed for Angela Susan Midgley on 23 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2,001
(6 pages)
12 November 2009Director's details changed for Angela Susan Midgley on 23 October 2009 (2 pages)
12 November 2009Registered office address changed from the Old Grammaar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 12 November 2009 (1 page)
2 July 2009Appointment Terminated Director carl midgley (1 page)
2 July 2009Appointment terminated director carl midgley (1 page)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 October 2008Director's change of particulars / angela midgley / 23/10/2008 (1 page)
30 October 2008Director's change of particulars / ian midgley / 23/10/2008 (1 page)
30 October 2008Director'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 2008Registered office changed on 30/10/2008 from unit 7B bowbridge close temple borough enterprise park bowbridge rotherham S60 1BY (1 page)
30 October 2008Return made up to 23/10/08; no change of members (5 pages)
30 October 2008Registered office changed on 30/10/2008 from unit 7B bowbridge close temple borough enterprise park bowbridge rotherham S60 1BY (1 page)
30 October 2008Director'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 2008Location of register of members (non legible) (1 page)
30 October 2008Location of register of members (non legible) (1 page)
30 October 2008Return made up to 23/10/08; no change of members (5 pages)
26 August 2008Secretary appointed angela susan midgley (2 pages)
26 August 2008Secretary appointed angela susan midgley (2 pages)
12 August 2008Appointment Terminated Secretary carl midgley (1 page)
12 August 2008Appointment terminated secretary carl midgley (1 page)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 December 2007Return made up to 08/10/07; full list of members (7 pages)
18 December 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Ad 31/08/07--------- £ si 1998@1=1998 £ ic 3/2001 (2 pages)
13 September 2007Ad 31/08/07--------- £ si 1998@1=1998 £ ic 3/2001 (2 pages)
10 September 2007Ad 31/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2007Ad 31/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 January 2007Return made up to 08/10/06; full list of members (8 pages)
11 January 2007Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 November 2004Return made up to 08/10/04; full list of members (7 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 December 2003Return made up to 08/10/03; full list of members (7 pages)
14 December 2003Return made up to 08/10/03; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 September 2003Ad 17/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
27 September 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
27 September 2003Ad 17/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 May 2003Registered office changed on 31/05/03 from: sun dial house 1010 great horton road bradford west yorkshire BD7 4AQ (1 page)
31 May 2003Registered office changed on 31/05/03 from: sun dial house 1010 great horton road bradford west yorkshire BD7 4AQ (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
25 October 2002Memorandum and Articles of Association (12 pages)
25 October 2002Memorandum and Articles of Association (12 pages)
17 October 2002Company name changed midgleys manufacturers of specia lised bags & equipment LTD\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed midgleys manufacturers of specia lised bags & equipment LTD\certificate issued on 17/10/02 (2 pages)
8 October 2002Incorporation (17 pages)
8 October 2002Incorporation (17 pages)