Company NameMidroad Limited
Company StatusDissolved
Company Number01473218
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameLaytons Wine Merchants Limited

Business Activity

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

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1b Clarendon Road
London
W11 4JA
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusClosed
Appointed29 March 1999(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameIan Alistair Bruce
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleAccountant
Correspondence Address141 Graham Road
Wimbledon
London
SW19 3SL
Director NameAngela Clare Chidgey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence Address43 Brunswick Gardens
London
W8 4AW
Director NameGraham James Chidgey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address26 Addison Place
London
W11 4RJ
Director NameCharles Edward Hugh Cotton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleWine Merchant
Correspondence Address37b Fernshaw Road
London
SW10 0TN
Director NameAnthony Brian Leonard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 1999)
RoleWine Merchant
Correspondence Address14 Loxford Way
Caterham
Surrey
CR3 6BX
Director NameJeremy Charles Palmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleWine Merchant
Correspondence Address6 Furber Street
London
W6 0HE
Director NameDerwent James St John Radcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 1999)
RoleWine Merchant
Correspondence Address3 Parkgate Road
London
SW11 4NL
Secretary NameIan Alistair Bruce
NationalityBritish
StatusResigned
Appointed23 December 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address141 Graham Road
Wimbledon
London
SW19 3SL
Secretary NameDavid Michael Lazarus
NationalityBritish
StatusResigned
Appointed20 November 1995(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address58 Woodside Park Road
London
N12 8RS
Director NameMr Anthony Peter Darcy Maynard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1999)
RoleSales & Marketing Director
Correspondence AddressCherry Down
Whitchurch Hill
Reading
Berkshire
RG8 7PA
Director NameDavid Michael Lazarus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address58 Woodside Park Road
London
N12 8RS
Secretary NameMr Derek Gordon Stott
NationalityBritish
StatusResigned
Appointed30 December 1997(17 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Church End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Secretary NameHoward Warren Falk
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 1999)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Application for striking-off (1 page)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
18 March 2003Auditor's resignation (1 page)
18 February 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
16 November 2002Full accounts made up to 31 March 2002 (8 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (8 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 1999Full accounts made up to 31 March 1999 (8 pages)
13 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page)
18 January 1999Return made up to 23/12/98; full list of members (6 pages)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
15 January 1998Return made up to 23/12/97; full list of members (6 pages)
30 September 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
3 May 1997Auditor's resignation (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Declaration of assistance for shares acquisition (6 pages)
21 April 1997Director resigned (1 page)
17 April 1997Company name changed laytons wine merchants LIMITED\certificate issued on 17/04/97 (2 pages)
31 December 1996Return made up to 23/12/96; no change of members (6 pages)
18 November 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
16 April 1996New director appointed (2 pages)
9 February 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
10 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Return made up to 23/12/94; full list of members (6 pages)