Company NameMidland Mechanical Developments Limited
Company StatusDissolved
Company Number00372648
CategoryPrivate Limited Company
Incorporation Date6 March 1942(82 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRonald Coleman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2000)
RoleCertified Accountant
Correspondence AddressThe Holt 9 Copland Avenue
Wembley
Middlesex
HA0 2EN
Director NameAnthony Edward Jones
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 January 2003)
RoleGeneral Manager
Correspondence Address1 The Windrow
Perton
Wolverhampton
West Midlands
WV6 7TY
Director NamePeter John Price
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleChartered Engineer
Correspondence Address11 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMichael Eric Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(56 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2000)
RoleMarketing Executive
Correspondence Address1 Lindbergh
Welwyn Garden City
Hertfordshire
AL7 2NQ
Director NameColin Jonathan Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(57 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 2003)
RoleChartered Engineer
Correspondence Address1 Hoskins Cottages
Magpie Lane, Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameAlan Pass
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(58 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Milverton
2 Rochester Close
Kettering
Northants
NN15 6GG
Secretary NameAlan Pass
NationalityBritish
StatusResigned
Appointed06 February 2001(58 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Milverton
2 Rochester Close
Kettering
Northants
NN15 6GG

Location

Registered AddressSmith And Williamson Ltd
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,344,526
Gross Profit£103,430
Net Worth£106,671
Cash£154
Current Liabilities£479,304

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005Receiver's abstract of receipts and payments (2 pages)
12 July 2005Receiver ceasing to act (1 page)
28 July 2004Receiver's abstract of receipts and payments (3 pages)
7 October 2003Administrative Receiver's report (16 pages)
7 October 2003Form 3.2 - statement of affairs (6 pages)
30 August 2003Director resigned (1 page)
30 August 2003Secretary resigned;director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: springfix house caxton way stevenage hertfordshire SG1 2SF (1 page)
18 July 2003Appointment of receiver/manager (1 page)
11 July 2003Particulars of mortgage/charge (6 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 September 2002 (13 pages)
6 February 2003Director resigned (2 pages)
7 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 March 2002Full accounts made up to 30 September 2001 (13 pages)
30 May 2001Full accounts made up to 30 September 2000 (13 pages)
21 May 2001Return made up to 18/05/01; full list of members (7 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 March 2001Declaration of assistance for shares acquisition (5 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Particulars of mortgage/charge (5 pages)
31 October 2000Full accounts made up to 30 September 1999 (12 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
26 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2000Director resigned (1 page)
10 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
4 January 2000Auditor's resignation (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Full accounts made up to 30 September 1998 (14 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
20 October 1999Director resigned (1 page)
8 June 1999Return made up to 18/05/99; full list of members (6 pages)
8 February 1999New director appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (13 pages)
27 May 1998Return made up to 18/05/98; full list of members (6 pages)
20 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 May 1997Return made up to 18/05/97; full list of members (7 pages)
25 July 1996Full accounts made up to 30 September 1995 (12 pages)
10 June 1996Return made up to 18/05/96; full list of members (7 pages)
28 June 1995Full accounts made up to 30 September 1994 (13 pages)
30 May 1995Return made up to 18/05/95; full list of members (8 pages)