Company NameMi-Direct Limited
Company StatusDissolved
Company Number06839523
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMr Paul John Whelan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Statfold Lane
Fradley
Staffordshire
WS13 8NY
Secretary NameMrs Denise Anita Whelan
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address56 Statfold Lane
Fradley
Staffordshire
WS13 8NY
Director NameMr Robert Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Way
Goring
Reading
Berkshire
RG8 0BX
Director NameMr Mark Malcolm Anderson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Turner Croft
Fradley
Lichfield
Staffordshire
WS13 8SA

Contact

Websitemidirectltd.com
Email address[email protected]
Telephone01283 792845
Telephone regionBurton-on-Trent

Location

Registered Address2nd Floor 11 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

48 at £1Paul Whelan
38.40%
Ordinary
31 at £1Mark Anderson
24.80%
Ordinary
30 at £1Robert Edwards
24.00%
Ordinary
16 at £1Denise Anita Whelan
12.80%
Ordinary

Financials

Year2014
Net Worth-£6,321
Cash£2,705
Current Liabilities£118,369

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 April 2009Delivered on: 22 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Registered office address changed from 56 Statfold Lane Fradley Staffordshire WS13 8NY to 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA on 8 March 2016 (1 page)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 125
(4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 125
(4 pages)
8 March 2016Registered office address changed from 56 Statfold Lane Fradley Staffordshire WS13 8NY to 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA on 8 March 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Termination of appointment of Robert Edwards as a director on 31 August 2014 (1 page)
18 September 2014Termination of appointment of Robert Edwards as a director on 31 August 2014 (1 page)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 125
(5 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 125
(5 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 125
(5 pages)
18 November 2013Termination of appointment of Mark Anderson as a director (1 page)
18 November 2013Termination of appointment of Mark Anderson as a director (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Mr Robert Edwards on 1 April 2011 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Mr Robert Edwards on 1 April 2011 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Mr Robert Edwards on 1 April 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
12 August 2010Appointment of Mr Mark Malcolm Anderson as a director (2 pages)
12 August 2010Appointment of Mr Mark Malcolm Anderson as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 125
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 125
(4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 April 2010Director's details changed for Mr Robert Edwards on 5 March 2010 (2 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Robert Edwards on 5 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Paul Whelan on 5 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Paul Whelan on 5 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Robert Edwards on 5 March 2010 (2 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Paul Whelan on 5 March 2010 (2 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Resolutions
  • RES13 ‐ Company business 30/03/2009
(2 pages)
6 April 2009Resolutions
  • RES13 ‐ Company business 30/03/2009
(2 pages)
6 March 2009Incorporation (22 pages)
6 March 2009Incorporation (22 pages)