Company NameMidlands Self Storage Limited
Company StatusDissolved
Company Number04875694
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Peters Square
London
W6 9NR
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Secretary NameMr Philip Miller
NationalityBritish
StatusClosed
Appointed25 September 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameJames Pringle Jack
Date of BirthMay 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Glencairn Crescent
Edinburgh
EH12 5BT
Scotland
Secretary NameLinda Hennessy
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Balmoral Gardens
Livingston
West Lothian
EH54 9EX
Scotland
Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Grosvenor Crescent
Edinburgh
EH12 5EL
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourance
Lockerbie
Dumfrieshire
DG11 1TP
Scotland
Secretary NameHannah Louise Wilby
NationalityBritish
StatusResigned
Appointed18 January 2007(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 2
61 Ferndale Road, Clapham
London
SW4 7RL

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
6 September 2007Return made up to 22/08/07; full list of members (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (13 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 January 2007New director appointed (5 pages)
27 January 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: armadillo self storage westfield road peterborough PE3 9TB (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 September 2005Return made up to 22/08/05; full list of members (2 pages)
19 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
3 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (6 pages)
28 January 2004Director's particulars changed (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
23 October 2003New director appointed (3 pages)
22 August 2003Incorporation (15 pages)