Company NameMidland Leaflet Services Limited
Company StatusDissolved
Company Number02552550
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous Names603rd Shelf Trading Company Limited and Birmingham Post & Mail (Printers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(28 years, 4 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(11 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(11 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMr Joseph Robert Holmes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address23 Wentworth Court
Lichfield Road Four Oaks
Sutton Coldfield
B74 2UA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitehinckleytimes.net
Telephone01455 891190
Telephone regionHinckley

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hinckley Times LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 November 1991Delivered on: 29 November 1991
Satisfied on: 19 May 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee for the Beneficiaries

Classification: Guarantee and debenture
Secured details: All monies due from the company and/or any of the other companies named therein to the chargee as security trustee for the beneficiaries under the terms of the facility documents and security documents (as defined).
Particulars: See form 395 for details ref m 826. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
15 September 2007Return made up to 01/09/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2006Return made up to 01/09/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
8 September 2005Return made up to 01/09/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
9 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
14 September 2000Return made up to 01/09/00; full list of members (6 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
21 October 1999Director resigned (1 page)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
29 September 1999Return made up to 01/09/99; no change of members (7 pages)
29 December 1998New director appointed (2 pages)
29 September 1998Return made up to 01/09/98; full list of members (7 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
9 February 1998Director resigned (1 page)
24 October 1997Return made up to 21/09/97; full list of members (6 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 October 1996Return made up to 03/10/96; no change of members (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 November 1995Director resigned (4 pages)
26 October 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)