Company NameSouth Midlands Industrial Supplies Limited
Company StatusDissolved
Company Number02544049
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameKitspan Limited

Business Activity

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

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(19 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(19 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Secretary NameNicholas James Earley
NationalityBritish
StatusClosed
Appointed20 October 2009(19 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 May 2010)
RoleCompany Director
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameDaniel Hugh Duffy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2001)
RoleCleaning Contractor
Correspondence AddressAmbleside
The Avenue
Dunstable
Bedfordshire
LU6 2AA
Director NameMr Michael Daniel Duffy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration18 years (resigned 20 October 2009)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address9 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Director NameMrs Maureen Catherine Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration18 years (resigned 20 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornelia Court Hitherfield Lane
Lydekker Park
Harpenden
Hertfordshire
AL5 4JF
Secretary NameMrs Maureen Catherine Walker
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornelia Court Hitherfield Lane
Lydekker Park
Harpenden
Hertfordshire
AL5 4JF
Secretary NameMr Michael Frederick Nicklin
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmead Close
St Albans
Hertfordshire
AL3 6BS
Secretary NameAnn Campbell
NationalityBritish
StatusResigned
Appointed13 September 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address9 Varna Close
Luton
Bedfordshire
LU3 1SS
Secretary NameMr Michael Frederick Nicklin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(11 years after company formation)
Appointment Duration8 years (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmead Close
St Albans
Hertfordshire
AL3 6BS
Director NameMichael John Cockfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2009)
RoleCompany Director
Correspondence AddressThe White House
48 Sharpenhoe Road
Streatley
Beds
LU3 3PS

Location

Registered Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Termination of appointment of Michael Nicklin as a secretary (2 pages)
29 October 2009Appointment of Nicholas James Earley as a secretary (3 pages)
29 October 2009Termination of appointment of Michael Duffy as a director (2 pages)
29 October 2009Appointment of Nicholas James Earley as a secretary (3 pages)
29 October 2009Termination of appointment of Maureen Walker as a director (2 pages)
29 October 2009Registered office address changed from 48 Oakley Road Luton Beds LU4 9PU on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Michael Cockfield as a director (2 pages)
29 October 2009Appointment of Raymond Empson as a director (3 pages)
29 October 2009Appointment of Mr Nicholas James Earley as a director (3 pages)
29 October 2009Termination of appointment of Michael Duffy as a director (2 pages)
29 October 2009Termination of appointment of Maureen Walker as a director (2 pages)
29 October 2009Appointment of Raymond Empson as a director (3 pages)
29 October 2009Appointment of Mr Nicholas James Earley as a director (3 pages)
29 October 2009Registered office address changed from 48 Oakley Road Luton Beds LU4 9PU on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Michael Nicklin as a secretary (2 pages)
29 October 2009Termination of appointment of Michael Cockfield as a director (2 pages)
24 October 2009Auditor's resignation (1 page)
24 October 2009Auditor's resignation (1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Accounts made up to 31 March 2009 (2 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 September 2008Accounts made up to 31 March 2008 (2 pages)
8 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2007Return made up to 27/09/07; no change of members (7 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 May 2007Accounts made up to 31 March 2007 (2 pages)
11 October 2006Return made up to 27/09/06; full list of members (7 pages)
11 October 2006Return made up to 27/09/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 July 2006Accounts made up to 31 March 2006 (2 pages)
5 October 2005Return made up to 27/09/05; full list of members (7 pages)
5 October 2005Return made up to 27/09/05; full list of members (7 pages)
20 June 2005Accounts made up to 31 March 2005 (2 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 August 2004Accounts made up to 31 March 2004 (2 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 June 2003Accounts made up to 31 March 2003 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts made up to 31 March 2002 (2 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 January 2002Accounts made up to 31 March 2001 (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 27/09/01; full list of members (6 pages)
29 October 2001Return made up to 27/09/01; full list of members (6 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Return made up to 27/09/00; full list of members (7 pages)
2 November 2000Return made up to 27/09/00; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Return made up to 27/09/99; full list of members (6 pages)
6 October 1999Return made up to 27/09/99; full list of members (6 pages)
30 September 1999Location of register of members (1 page)
30 September 1999Location of register of directors' interests (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Location of register of directors' interests (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Location of register of members (1 page)
25 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
25 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 November 1997Return made up to 27/09/97; full list of members (6 pages)
6 November 1997Location of register of members (1 page)
6 November 1997Return made up to 27/09/97; full list of members (6 pages)
6 November 1997Location of register of members (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (16 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (16 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
15 October 1996Return made up to 27/09/96; full list of members (7 pages)
15 October 1996Return made up to 27/09/96; full list of members (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
31 October 1995Return made up to 27/09/95; no change of members (4 pages)
31 October 1995Return made up to 27/09/95; no change of members (4 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)