Company NameMiddlesex Re-Boring Company Limited
Company StatusDissolved
Company Number02861880
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Adam William Flower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(5 years after company formation)
Appointment Duration23 years, 5 months (closed 29 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 Mount Grove
Edgware
Middlesex
HA8 9SX
Director NameMr Peter Andrew Rayner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(5 years after company formation)
Appointment Duration23 years, 5 months (closed 29 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Stoneyfields Lane
Edgware
Middlesex
HA8 9SL
Secretary NameMrs Susan Flower
StatusClosed
Appointed06 October 2014(20 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address52 Mount Grove
Edgware
Middlesex
HA8 9SX
Director NameBarry William Flower
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleEngineer
Correspondence Address54 Drywoods
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZB
Director NameShirley Rayner
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Correspondence AddressTresco
Lawrence Street
London
NW7 4JH
Director NameIan Terry Flower
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lawrence Avenue
London
NW7 4NL
Secretary NameChristine Flower
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Lawrence Avenue
London
NW7 4NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemiddlesexreboring.com
Telephone020 89592567
Telephone regionLondon

Location

Registered Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Adam William Flower
33.33%
Ordinary
1000 at £1Ian Terry Flower
33.33%
Ordinary
1000 at £1Peter Andrew Rayner
33.33%
Ordinary

Financials

Year2014
Net Worth£46,366
Cash£43,838
Current Liabilities£35,935

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Appointment of Mrs Susan Flower as a secretary on 6 October 2014 (2 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,000
(6 pages)
12 November 2014Termination of appointment of Christine Flower as a secretary on 6 October 2014 (1 page)
12 November 2014Termination of appointment of Christine Flower as a secretary on 6 October 2014 (1 page)
12 November 2014Appointment of Mrs Susan Flower as a secretary on 6 October 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,000
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Peter Andrew Rayner on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ian Terry Flower on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ian Terry Flower on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Adam William Flower on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Adam William Flower on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Andrew Rayner on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Christine Flower on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Christine Flower on 1 October 2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 04/11/08; full list of members (10 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 13/10/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 13/10/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 13/10/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003Return made up to 13/10/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 November 2001Return made up to 13/10/01; full list of members (8 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 November 2000Director resigned (1 page)
8 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 November 1999Return made up to 13/10/99; full list of members (7 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
17 December 1998Return made up to 13/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 December 1997Return made up to 13/10/97; full list of members (6 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 November 1996Return made up to 13/10/96; full list of members (6 pages)
13 November 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)