Company NameMidland Fox Limited
Company StatusDissolved
Company Number01908378
CategoryPrivate Limited Company
Incorporation Date25 April 1985(38 years, 11 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)
Previous NameBlands (Stamford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed01 August 1996(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(17 years after company formation)
Appointment Duration7 months, 4 weeks (closed 17 December 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Secretary NamePeter Harvey
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address56 Brand Hill
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8SS
Secretary NameMr Richard Anthony Bowler
NationalityBritish
StatusResigned
Appointed21 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
14 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
25 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
15 August 2000New director appointed (2 pages)
6 July 2000Return made up to 22/06/00; full list of members (7 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 July 1999Return made up to 22/06/99; full list of members (5 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Return made up to 22/06/98; no change of members (4 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 July 1997Return made up to 22/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 30 millstone lane, leicester. LE1 5RN. (1 page)
22 August 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (3 pages)
9 July 1996Return made up to 22/06/96; full list of members (21 pages)
9 July 1996Location of register of members (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
4 August 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)