Company NameMidland & Regional Properties Ltd
Company StatusDissolved
Company Number02944710
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 9 months ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)
Previous NameCashform Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Edward Hobday
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 10 January 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBramblereed House Hockley Lane
Ettington
Stratford Upon Avon
Warwickshire
CV37 7SS
Secretary NameMiss Linda Maureen Beauchamp
NationalityBritish
StatusClosed
Appointed27 November 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Yard
London Road
Shipston On Stour
Warwickshire
CV36 4EP
Secretary NameNicholas Anthony Ballcombe
NationalityBritish
StatusResigned
Appointed10 August 1994(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 February 1995)
RoleSecretary
Correspondence Address40 Rouncil Wave
Kenilworth
Warwickshire
W8 1FQ
Secretary NameLee Diane Wykes
NationalityBritish
StatusResigned
Appointed22 February 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressBramblereed House Hockley Lane
Ettington
Stratford Upon Avon
Warwickshire
CV37 7SS
Secretary NameLee Diane Hobday
NationalityBritish
StatusResigned
Appointed23 January 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2001)
RoleCompany Director
Correspondence AddressBramblereed House Hockley Lane
Ettington
Stratford Upon Avon
Warwickshire
CV37 7SS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 January 1997)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD

Location

Registered Address30 Saint Jamess Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,852
Current Liabilities£200,585

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
21 July 2004Return made up to 01/07/04; full list of members (6 pages)
18 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 June 2003Return made up to 01/07/03; full list of members (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
3 August 2001Return made up to 01/07/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
30 July 1999Full accounts made up to 31 October 1998 (13 pages)
6 July 1999Return made up to 01/07/99; no change of members (5 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
8 July 1998Return made up to 01/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997Return made up to 01/07/97; no change of members (5 pages)
19 May 1997Full accounts made up to 31 October 1996 (12 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 1 victoria square birmingham west midlands B1 1BD (1 page)
20 September 1996Return made up to 01/07/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 July 1995 (12 pages)
14 March 1996Registered office changed on 14/03/96 from: 1 victoria square birmingham west midlands B1 1BD (1 page)
7 March 1996Secretary resigned (2 pages)
2 March 1996Accounting reference date extended from 31/07 to 31/10 (1 page)
14 September 1995Return made up to 01/07/95; full list of members (8 pages)
16 June 1995Registered office changed on 16/06/95 from: 85 priory road kenilworth warwickshire W8 1LQ (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)