Company NameMidas Distribution Limited
Company StatusDissolved
Company Number03030189
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCharles Michael Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleTraffic Controller
Correspondence AddressWyngate
Shawcliffe Lane, Great Harwood
Blackburn
Lancashire
BB6 7UT
Director NameJanet Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleClerk
Correspondence AddressWyngate
Shawcliffe Lane, Great Harwood
Blackburn
Lancashire
BB6 7UT
Secretary NameJanet Smith
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleClerk
Correspondence AddressWyngate
Shawcliffe Lane, Great Harwood
Blackburn
Lancashire
BB6 7UT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 16 pollard way lindred road lomeshaye industrial estate nelson BB9 5SR (1 page)
31 December 2003Application for striking-off (1 page)
24 March 2003Return made up to 07/03/03; full list of members (8 pages)
16 November 2002Accounts for a small company made up to 30 November 2001 (7 pages)
15 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
8 November 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 April 2001Return made up to 07/03/01; full list of members (7 pages)
13 November 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
29 March 2000Return made up to 07/03/00; full list of members (8 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 December 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 June 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
21 April 1999Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 March 1997Return made up to 07/03/97; no change of members (4 pages)
10 February 1997Registered office changed on 10/02/97 from: unit 2 top gates 319 railway street nelson lancashire BB9 0JB (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
23 March 1995Accounting reference date notified as 30/09 (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)