Fradley
Staffordshire
WS13 8NY
Secretary Name | Mrs Denise Anita Whelan |
---|---|
Status | Closed |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Statfold Lane Fradley Staffordshire WS13 8NY |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Way Goring Reading Berkshire RG8 0BX |
Director Name | Mr Mark Malcolm Anderson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Turner Croft Fradley Lichfield Staffordshire WS13 8SA |
Website | midirectltd.com |
---|---|
Email address | [email protected] |
Telephone | 01283 792845 |
Telephone region | Burton-on-Trent |
Registered Address | 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
48 at £1 | Paul Whelan 38.40% Ordinary |
---|---|
31 at £1 | Mark Anderson 24.80% Ordinary |
30 at £1 | Robert Edwards 24.00% Ordinary |
16 at £1 | Denise Anita Whelan 12.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,321 |
Cash | £2,705 |
Current Liabilities | £118,369 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2009 | Delivered 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 |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Registered 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 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Termination of appointment of Robert Edwards as a director on 31 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Edwards as a director on 31 August 2014 (1 page) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 November 2013 | Termination of appointment of Mark Anderson as a director (1 page) |
18 November 2013 | Termination of appointment of Mark Anderson as a director (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Mr Robert Edwards on 1 April 2011 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Mr Robert Edwards on 1 April 2011 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Mr Robert Edwards on 1 April 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Appointment of Mr Mark Malcolm Anderson as a director (2 pages) |
12 August 2010 | Appointment of Mr Mark Malcolm Anderson as a director (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Director's details changed for Mr Robert Edwards on 5 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Robert Edwards on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Paul Whelan on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Paul Whelan on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Robert Edwards on 5 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Paul Whelan on 5 March 2010 (2 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 March 2009 | Incorporation (22 pages) |
6 March 2009 | Incorporation (22 pages) |