Company NameMidland Casing Co. Limited
Company StatusDissolved
Company Number00829458
CategoryPrivate Limited Company
Incorporation Date1 December 1964(59 years, 5 months ago)
Dissolution Date22 August 2023 (7 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Stuart Alexander Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(46 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(46 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Alistair Neil Gillespie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressTudor House
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameJohn Kinning
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House Back Street
Ilmington
Shipston On Stour
Warwickshire
CV36 4LJ
Director NameMalcolm Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Banbury Road
Ettington
Stratford Upon Avon
Warwickshire
CV37 7SU
Secretary NameJohn Kinning
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House Back Street
Ilmington
Shipston On Stour
Warwickshire
CV36 4LJ

Contact

Websitemidlandcasing.co.uk

Location

Registered AddressUnit 2 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Shareholders

5k at £1Jr Dalziel Dormants Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 August 1989Delivered on: 18 August 1989
Satisfied on: 17 February 2011
Persons entitled: Th Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(3 pages)
1 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Director's details changed for Mr John Whyte Darroch on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Stuart Alexander Dalziel on 15 March 2013 (2 pages)
28 September 2012Amended accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 20 April 2012 (1 page)
15 September 2011Termination of appointment of John Kinning as a secretary (2 pages)
15 September 2011Termination of appointment of John Kinning as a director (2 pages)
15 September 2011Termination of appointment of Malcolm Lee as a director (2 pages)
8 September 2011Section 519 (1 page)
8 September 2011Appointment of Stuart Alexander Dalziel as a director (3 pages)
8 September 2011Appointment of John Whyte Darroch as a director (3 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
8 October 2010Registered office address changed from C/O Mcgregors Corporate St Helen's House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Mcgregors Corporate St Helen's House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page)
14 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Malcolm Lee on 31 March 2010 (2 pages)
29 April 2010Director's details changed for John Kinning on 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for John Kinning on 31 March 2010 (1 page)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o ra lea and co st helen's house 23-31 vittoria street birmingham B1 3ND (1 page)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 November 2008Return made up to 31/03/08; full list of members (3 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
8 March 2007Registered office changed on 08/03/07 from: 123 high street bordesley birmingham B12 0JU (1 page)
8 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 July 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 31/03/02; no change of members (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Director's particulars changed (1 page)
11 April 1998Return made up to 31/03/98; no change of members (5 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Return made up to 31/03/97; no change of members (5 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 April 1996Return made up to 31/03/96; full list of members (7 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 December 1964Incorporation (13 pages)