Company NameMidland Law Stationers Limited
Company StatusDissolved
Company Number02721564
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameNOEL Christmas Cards Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed01 September 1997(5 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 26 May 2009)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Holland Road
Ampthill
Bedfordshire
MK45 2RS
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(16 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMr Peter Stanley Hobday
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Secretary NameMr Peter Stanley Hobday
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Director NamePeter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressPoplar Cottage
Leighs Road
Little Waltham
Essex
CM3 3NH
Secretary NameSunder Mansukhani
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1996)
RoleSecretary
Correspondence Address25 Merewood Close
Bickley
Bromley
Kent
BR1 2AN
Secretary NameNicholas Robin Dale
NationalityBritish
StatusResigned
Appointed07 December 1996(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameChristopher Ashby Briggs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address25 High Street
Great Billing
Northampton
Northamptonshire
NN3 9DT
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 February 2004)
RoleDirector Accountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2004(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressOyez Straker Group Ltd
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 October 2007Return made up to 31/08/07; full list of members (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 27/08/07 to 31/12/06 (1 page)
29 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
24 August 2005Memorandum and Articles of Association (6 pages)
23 August 2005Memorandum and Articles of Association (12 pages)
17 August 2005Company name changed noel christmas cards LTD.\certificate issued on 17/08/05 (2 pages)
31 March 2005Accounting reference date extended from 28/02/05 to 27/08/05 (1 page)
8 March 2005Full accounts made up to 29 February 2004 (12 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
24 May 2004Director resigned (1 page)
26 March 2004New director appointed (4 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 August 2003Full accounts made up to 28 February 2003 (11 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
28 March 2003Full accounts made up to 28 February 2002 (11 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2003Declaration of assistance for shares acquisition (7 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (7 pages)
14 March 2003Declaration of assistance for shares acquisition (7 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Director resigned (1 page)
20 February 2003New director appointed (3 pages)
2 January 2003Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
31 May 2002Full accounts made up to 31 August 2001 (11 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Director resigned (1 page)
15 February 2001Full accounts made up to 31 August 2000 (11 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
29 February 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; no change of members (7 pages)
5 August 1999New director appointed (3 pages)
9 June 1999Company name changed oyez services LIMITED\certificate issued on 10/06/99 (2 pages)
27 May 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
(8 pages)
21 December 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
1 June 1998Return made up to 07/05/98; no change of members (6 pages)
1 December 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: oyez house 7 spa road london SE16 3QQ (1 page)
1 October 1997Secretary resigned (1 page)
30 May 1997Return made up to 07/05/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 May 1996Return made up to 07/05/96; full list of members (8 pages)
11 December 1995Accounts for a dormant company made up to 31 August 1995 (5 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995New director appointed (2 pages)
25 May 1995Return made up to 22/05/95; full list of members (10 pages)
15 March 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
16 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1992Incorporation (15 pages)