Company NameMidland Shot Blasting Services Limited
Company StatusDissolved
Company Number02480845
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNathan Alexander Rowell
NationalityBritish
StatusClosed
Appointed26 February 1994(3 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address130 New Penkridge Road
Cannock
Staffordshire
WS11 1HN
Director NameNathan Alexander Rowell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 27 October 2009)
RoleEngineer/Fitter/Director
Correspondence Address130 New Penkridge Road
Cannock
Staffordshire
WS11 1HN
Director NameMr Neville Rowell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2001(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address130 New Penkridge Road
Cannock
Staffordshire
WS11 1HN
Director NameAdele Rowell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address130 New Penkridge Road
Cannock
Staffordshire
WS11 1HN
Director NameMr Neville Rowell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 New Penkridge Road
Cannock
Staffordshire
WS11 1HN
Secretary NameAdele Rowell
NationalityBritish
StatusResigned
Appointed24 February 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleSecretary
Correspondence Address130 New Penkridge Road
Cannock
Staffordshire
WS11 1HN
Secretary NameHYDE Registrars Ltd (Corporation)
StatusResigned
Appointed25 February 1991(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 February 1994)
Correspondence Address4th Floor Hyde House
Edgware Road
London
NW9 6LA

Location

Registered AddressField & Co, 2 Gayton Road
Harrow
Middlesex
HA1 2XU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,943
Cash£7
Current Liabilities£71,589

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2007Registered office changed on 28/08/07 from: 1A needlers end lane balsall common coventry CV7 7AF (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Registered office changed on 31/05/06 from: cocksparrow lane huntington cannock staffs. WS12 4PB (1 page)
2 March 2006Return made up to 25/02/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 25/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 25/02/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001New director appointed (2 pages)
4 April 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1998 (2 pages)
12 April 1999Return made up to 25/02/99; full list of members (6 pages)
26 March 1999New secretary appointed (2 pages)
20 October 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
3 June 1998Return made up to 25/02/98; full list of members (6 pages)
22 May 1998Director resigned (1 page)
5 March 1997Return made up to 25/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 February 1996Return made up to 25/02/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)