Company NameMidland Copying Consultants Limited
Company StatusDissolved
Company Number00787652
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Howard Potter
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 1995(31 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleFinance/Logistics Director
Correspondence Address10 Kingsley Avenue
Camberley
Surrey
GU15 2LZ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusCurrent
Appointed14 January 2005(41 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(41 years after company formation)
Appointment Duration19 years, 3 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameIan Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(41 years after company formation)
Appointment Duration19 years, 3 months
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(27 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameMr Timothy Trevor Camfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(27 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1991)
RoleCompany Director
Correspondence Address1 Monks Way
Crick
Northampton
Northamptonshire
NN6 7XB
Secretary NameJames Buggy
NationalityBritish
StatusResigned
Appointed22 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence Address80 Broad Street
Earls Barton
Northampton
Northamptonshire
NN6 0ND
Director NameStephen John Booth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address49 Old Chapel Lane
Underwood
Nottingham
Nottinghamshire
NG16 5ET
Director NameMr Simon Paul Egan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sefton Close
West End
Woking
Surrey
GU24 9HT
Director NameMr Paul James Kelly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address74 Buckingham Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HL
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed21 September 1993(29 years, 8 months after company formation)
Appointment Duration8 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(30 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleSecretary
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(30 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameRichard Martin Hewitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(32 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 January 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
8 Church Road
Spratton
Northamptonshire
NN6 8HR
Director NameAlasdair McCormick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(32 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 January 2005)
RoleBusiness Manager
Correspondence Address1 The Pastures
Market Harborough
Leicestershire
LE16 9EA
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(31 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,000
Cash£21,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
10 February 2005Registered office changed on 10/02/05 from: nrg house 4 rushmills northampton NN4 7YB (1 page)
7 February 2005Appointment of a voluntary liquidator (1 page)
7 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2005Declaration of solvency (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
29 August 2002Auditor's resignation (1 page)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001Full accounts made up to 31 December 2000 (15 pages)
3 May 2000Full accounts made up to 31 December 1999 (15 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
30 April 1999Full accounts made up to 31 December 1998 (15 pages)
15 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1997Full accounts made up to 31 December 1996 (16 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
30 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
22 February 1996Director resigned (1 page)
13 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; full list of members (14 pages)