220 West Street
Sheffield
South Yorkshire
S1 4EU
Director Name | Mr Michael Jonathan Whitaker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Secretary Name | Mr Michael Jonathan Whitaker |
---|---|
Status | Current |
Appointed | 15 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Director Name | Stephen Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Teh Fountains 102 Richmond Road Sheffield South Yorkshire S13 8TF |
Director Name | Mr William Vaughan Rodgers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dore Road Sheffield S17 3NB |
Director Name | Mr John Michael Gareth Whitaker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House Chapel Lane Apperknowle Derbyshire S18 4AZ |
Director Name | Mr John Michael Gareth Whitaker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Bramley House Chapel Lane Apperknowle Derbyshire S18 4AZ |
Secretary Name | Mr William Vaughan Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dore Road Sheffield S17 3NB |
Director Name | Mr William Vaughan Rodgers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Secretary Name | Mr William Vaughan Rodgers |
---|---|
Status | Resigned |
Appointed | 07 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Director Name | Mortonthorpe Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Website | midcityestatesltd.com |
---|---|
Telephone | 0114 2729929 |
Telephone region | Sheffield |
Registered Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Midcity Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 June 2014 | Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
30 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Termination of appointment of William Rodgers as a secretary (1 page) |
22 August 2011 | Appointment of Mr Michael Jonathan Whitaker as a secretary (1 page) |
22 August 2011 | Termination of appointment of William Rodgers as a director (1 page) |
22 August 2011 | Termination of appointment of John Whitaker as a director (1 page) |
8 July 2011 | Appointment of Mr William Vaughan Rodgers as a secretary (1 page) |
8 July 2011 | Termination of appointment of William Rodgers as a secretary (1 page) |
8 July 2011 | Termination of appointment of John Whitaker as a director (1 page) |
8 July 2011 | Appointment of Mr Michael Jonathan Whitaker as a director (2 pages) |
8 July 2011 | Appointment of Jack William Rodgers as a director (2 pages) |
8 July 2011 | Appointment of Mr John Michael Gareth Whitaker as a director (2 pages) |
8 July 2011 | Termination of appointment of William Rodgers as a director (1 page) |
8 July 2011 | Appointment of Mr William Vaughan Rodgers as a director (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 July 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 01/06/06; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
1 June 2005 | Incorporation (14 pages) |