Company NameMidwest Communications Centre Limited
Company StatusDissolved
Company Number02818617
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Vivian Wilson Cowle
NationalityBritish
StatusCurrent
Appointed25 May 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Leckhampton Road
Cheltenham
Gloucestershire
GL53 0BA
Wales
Director NameChristine June Brittain
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleTelecommunications
Correspondence AddressGiddings Barn Leamington Road
Broadway
Worcestershire
WR12 7EB
Director NameStephen Walter Brittain
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleSales Manager
Correspondence AddressGiddings Barn Leamington Road
Broadway
Evesham
Worcestershire
WR12 7EB
Director NameJonathan Robert Andrew Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleSales Manager
Correspondence Address8 Ryden Lane
Charlton
Pershore
Worcestershire
WR10 3LQ
Director NameStephen Walter Brittain
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleTelecomunications
Correspondence AddressGiddings Barn Leamington Road
Broadway
Evesham
Worcestershire
WR12 7EB
Director NameMr Raymond James Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleLicencee
Correspondence Address47 Bretforton Road
Badsey
Evesham
Worcestershire
Secretary NameStephen Walter Brittain
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleTelecomunications
Correspondence AddressGiddings Barn Leamington Road
Broadway
Evesham
Worcestershire
WR12 7EB
Director NameAnthony Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndover House
Private Road Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NamePeter Morton Bailey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 December 1994)
RoleTelecommunications
Correspondence Address12 Newtown Road
Worcester
WR5 1HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Notice of Constitution of Liquidation Committee (6 pages)
18 September 1995Appointment of a voluntary liquidator (2 pages)
18 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 September 1995Registered office changed on 15/09/95 from: 63 bridge street evesham worcestershire WR11 4SF (1 page)
3 July 1995Return made up to 17/05/95; no change of members (6 pages)
3 July 1995Director resigned (2 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)