Burton On Trent
Staffordshire
DE15 0JE
Director Name | Roger David Aris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 1999) |
Role | Production Director |
Correspondence Address | 215 Newton Road Burton On Trent Staffordshire DE15 0TU |
Secretary Name | Elizabeth Susan Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2013) |
Role | Accountant |
Correspondence Address | 82 Bernard Street Woodville Swadlincote Derbyshire DE11 8BY |
Director Name | Mr Cornelis Boudewijn Tuinenburg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2007(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beech House 35 Burton Road Repton Derbyshire DE65 6FN |
Secretary Name | Paceseed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 September 2005) |
Correspondence Address | 3 Princeton Street Holborn London WC1R 4AX |
Website | www.midlandlead.co.uk/ |
---|---|
Telephone | 01283 224555 |
Telephone region | Burton-on-Trent |
Registered Address | C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £22,729,165 |
Gross Profit | £5,764,660 |
Net Worth | £8,490,727 |
Cash | £6,556,983 |
Current Liabilities | £3,198,447 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 February 2016 | Registered office address changed from Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2 February 2016 (2 pages) |
28 January 2016 | Declaration of solvency (3 pages) |
28 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Resolutions
|
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 July 2014 | Registered office address changed from Kiln Way Woodville Derbyshire DE11 8ED to Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 22 July 2014 (1 page) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Jacobus Tuinenburg on 1 October 2009 (2 pages) |
17 July 2014 | Director's details changed for Jacobus Tuinenburg on 1 October 2009 (2 pages) |
23 December 2013 | Company name changed midland lead manufacturers LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Change of name notice (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 July 2013 | Annual return made up to 30 June 2013
|
29 April 2013 | Termination of appointment of Cornelis Tuinenburg as a director (2 pages) |
29 April 2013 | Termination of appointment of Elizabeth Seaton as a secretary (2 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Annual return made up to 30 June 2011 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 July 2010 | Annual return made up to 30 June 2010 (14 pages) |
8 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
19 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
9 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
2 July 2007 | Auditor's resignation (1 page) |
19 January 2007 | New director appointed (2 pages) |
4 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members
|
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
24 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 August 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
19 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
13 March 2002 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
19 November 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
7 September 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
30 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
26 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 April 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
13 March 1984 | Company name changed\certificate issued on 13/03/84 (3 pages) |
23 November 1982 | Incorporation (18 pages) |