Company NameMidland Sign And Display Company Limited
Company StatusDissolved
Company Number01763845
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Mark Powell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 November 2000)
RoleGraphic Artist
Correspondence AddressThe Grange
21 Whitehead Grove, Balsall Common
Coventry
West Midlands
CV7 7US
Director NameMr Simon Leslie Powell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 November 2000)
RoleGraphic Artist
Correspondence Address31 Shelsley Way
Solihull
West Midlands
B91 3UZ
Secretary NameJonathan Mark Powell
NationalityBritish
StatusClosed
Appointed09 September 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 November 2000)
RoleGraphic Artist
Correspondence AddressThe Grange
21 Whitehead Grove, Balsall Common
Coventry
West Midlands
CV7 7US
Director NameMrs Barbara Evelyn Powell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1998)
RoleSecretary
Correspondence Address150 Coleshill Road
Marston Green
Birmingham
West Midlands
B37 7HP
Director NameMr Raymond Powell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1998)
RoleExhibition Contractor
Correspondence Address150 Coleshill Road
Marston Green
Birmingham
West Midlands
B37 7HP
Secretary NameMrs Barbara Evelyn Powell
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address150 Coleshill Road
Marston Green
Birmingham
West Midlands
B37 7HP

Location

Registered AddressSecurity House
2 Romford Road Stratford
London
E15 4BZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
9 June 2000Application for striking-off (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 November 1998Return made up to 31/10/98; full list of members (6 pages)
21 September 1998Registered office changed on 21/09/98 from: charles s wright & co newhall house 204/206 newhall street birmingham B3 1SH (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 October 1997Return made up to 31/10/97; full list of members (5 pages)
26 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 December 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/12/96
(6 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)