Company NameMiddco Limited
Company StatusLiquidation
Company Number07401848
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jarrod Colin Best
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Lodge Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameAndrew Leslie Kemp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameDavid James Shann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NamePaul Whitaker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed08 October 2010(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£713,947
Cash£719,441
Current Liabilities£5,494

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due22 October 2016 (overdue)

Filing History

29 May 2014Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH on 29 May 2014 (2 pages)
28 May 2014Declaration of solvency (3 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Company name changed gmi (turnbridge road) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 180
(6 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 180
(6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
4 March 2011Current accounting period extended from 11 September 2011 to 30 September 2011 (3 pages)
24 February 2011Company name changed gmi dresser LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
24 February 2011Change of name notice (2 pages)
31 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 180
(4 pages)
28 January 2011Appointment of Andrew Leslie Kemp as a director (3 pages)
28 January 2011Appointment of Jarrod Colin Best as a director (3 pages)
28 January 2011Current accounting period shortened from 31 October 2011 to 11 September 2011 (3 pages)
28 January 2011Appointment of Paul Whitaker as a director (3 pages)
28 January 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
28 January 2011Termination of appointment of John Holden as a director (2 pages)
28 January 2011Appointment of David James Shann as a director (3 pages)
28 January 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 January 2011 (2 pages)
14 December 2010Company name changed gweco 483 LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(3 pages)
14 December 2010Change of name notice (2 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)