Company NameMidlands Posters Limited
Company StatusDissolved
Company Number04710703
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Dissolution Date14 October 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Nicholas Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkside Avenue
Leeds
West Yorkshire
LS6 4JD
Secretary NameMichael Cameron Furse
NationalityBritish
StatusClosed
Appointed28 November 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address13 Woodland Drive
Hove
East Sussex
BN3 6DH
Director NameRoderick Goodwin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleDistributor
Correspondence Address2 Threegates Cottages
Fosseway
Moreton Morrell
Warwickshire
CV35 9DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePdcosol Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address105 Ladbroke Grove
London
W11 1PG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Herts
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£259,906
Gross Profit£35,470
Net Worth-£11,792
Cash£3
Current Liabilities£91,048

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
11 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Statement of affairs (6 pages)
9 May 2006Registered office changed on 09/05/06 from: 14 parkside avenue leeds LS6 4JD (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: unit 9 raileigh industrial estate 176 camp lane handsworth birmingham B21 8JF (1 page)
16 December 2005New director appointed (2 pages)
25 April 2005Return made up to 25/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 November 2004Registered office changed on 08/11/04 from: unit 7, 315 summer lane nechells birmingham B19 3RH (1 page)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
25 March 2003Incorporation (19 pages)