Company NameMidland Wheel Supplies Limited
DirectorsChristopher John Brown and Margaret Rose Brown
Company StatusDissolved
Company Number02143523
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher John Brown
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCornwood Farm
Napton Road
Stockton
Warwickshire
CV47 8HU
Director NameMargaret Rose Brown
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCornwood Farm Napton Road
Stockton
Rugby
Warwickshire
CV47 8HU
Secretary NameMargaret Rose Brown
NationalityBritish
StatusCurrent
Appointed14 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwood Farm Napton Road
Stockton
Rugby
Warwickshire
CV47 8HU

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£40,244
Cash£92,524
Current Liabilities£1,085,445

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Liquidators statement of receipts and payments (5 pages)
11 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
13 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Registered office changed on 22/08/00 from: 10 saint marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
17 March 2000Statement of affairs (11 pages)
17 March 2000Appointment of a voluntary liquidator (2 pages)
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2000Registered office changed on 29/02/00 from: cornwood farm napton road stockton near rugby warwickshire CV23 8HU (1 page)
4 November 1998Return made up to 14/10/98; no change of members (4 pages)
1 October 1998Auditor's resignation (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 November 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
19 October 1996Return made up to 14/10/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 October 1995Return made up to 14/10/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)