Company NameMidland Press Limited
Company StatusDissolved
Company Number00484086
CategoryPrivate Limited Company
Incorporation Date5 July 1950(73 years, 10 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Lynda Gail Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(42 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 01 September 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address88 Cavendish Meads
Ascot
Berkshire
SL5 9TD
Secretary NameMr Mark Hughes
NationalityBritish
StatusClosed
Appointed01 January 1999(48 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address88 Cavendish Meads
Ascot
Berkshire
SL5 9TD
Director NameVicki Jane Goldswain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(42 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1998)
RoleGraphic Designer
Correspondence Address39 Bunces Close
Eton Wick
Windsor
Berkshire
SL4 6PL
Secretary NameMrs Lynda Gail Hughes
NationalityBritish
StatusResigned
Appointed09 November 1992(42 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Cavendish Meads
Ascot
Berkshire
SL5 9TD

Location

Registered AddressUnit 5 Isleworth Business
Complex St Johns Rd
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,037
Current Liabilities£94,140

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2012Bona Vacantia disclaimer (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Return made up to 09/11/07; full list of members (4 pages)
5 March 2008Secretary's change of particulars / mark hughes / 04/03/2008 (1 page)
20 August 2007Return made up to 09/11/06; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
21 November 2005Return made up to 09/11/05; full list of members (8 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 December 2004Return made up to 09/11/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
18 November 2003Return made up to 09/11/03; full list of members (7 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 January 2003Return made up to 09/11/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/12/01
(7 pages)
6 April 2001Full accounts made up to 31 July 2000 (8 pages)
2 February 2001Return made up to 09/11/00; full list of members (7 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
27 March 2000Full accounts made up to 31 July 1999 (8 pages)
20 January 2000Return made up to 09/11/99; full list of members (7 pages)
29 March 1999Full accounts made up to 31 July 1998 (9 pages)
18 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
5 January 1999Return made up to 09/11/98; full list of members (6 pages)
19 August 1998Director resigned (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Full accounts made up to 31 July 1997 (9 pages)
7 January 1998Return made up to 09/11/97; no change of members (4 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
29 November 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 31 July 1996 (9 pages)
21 November 1995Full accounts made up to 31 July 1995 (10 pages)
10 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
5 July 1950Certificate of incorporation (1 page)