Company NameMidas Systems Limited
Company StatusDissolved
Company Number01907298
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)

Business Activity

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

Directors

Secretary NameMr Kevin David Smith
NationalityBritish
StatusCurrent
Appointed31 March 2001(15 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 The Parchments
Lichfield
Staffordshire
WS13 7NA
Director NameMr Ian Todd Davidson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Oldborough Drive
Loxley
Warwick
Warwickshire
CV35 9HQ
Director NameMr Simon Richard Eyre
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1994)
RoleTechnical Manager
Correspondence Address6 Upper Piece
Denmead
Waterlooville
Hampshire
PO7 6PT
Director NameMr David Graham Forsey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1992)
RoleManager
Correspondence AddressBourton Cottage
Bishop Cannings
Devizes
Wiltshire
Sn10
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 1995)
RoleChairman And Executive Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Christopher Peter Merriman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 December 1992)
RoleCompany Director
Correspondence Address11 Wallis Road
Waterlooville
Hampshire
PO7 7RX
Secretary NamePeter John Peeney
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JU
Director NameMr Malcolm Denis Lyons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1996)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address87 Neville Road
Shirley
Solihull
West Midlands
B90 2QX
Director NameFrank David Waterhouse
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 May 1998)
RoleFinance Director
Correspondence Address43 Edge Hill
Wood End
Atherstone
Warwickshire
CV9 2QR
Director NamePeter John Peeney
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address159 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JU
Director NameMargaret Elizabeth Ashworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr Kevin David Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 The Parchments
Lichfield
Staffordshire
WS13 7NA

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£137,407
Current Liabilities£137,407

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2004Dissolved (1 page)
18 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: kalamazoo computer group PLC northfield birmingham B31 2RW (1 page)
28 January 2002Ad 15/01/02--------- £ si 137407@1=137407 £ ic 100/137507 (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002£ nc 100/137407100 15/01/02 (3 pages)
25 January 2002Appointment of a voluntary liquidator (1 page)
25 January 2002Declaration of solvency (3 pages)
25 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2002Res re specie (1 page)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
22 October 2001Full accounts made up to 31 March 2001 (6 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Particulars of mortgage/charge (7 pages)
17 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
11 April 2000New director appointed (2 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
4 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
14 December 1998Return made up to 14/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
4 September 1998Full accounts made up to 31 March 1998 (6 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
23 October 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
15 December 1996Director resigned (1 page)
13 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Return made up to 14/12/95; full list of members (6 pages)
17 October 1995Full accounts made up to 31 March 1995 (6 pages)
10 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)