Company NameMiddlewich Ltd
Company StatusDissolved
Company Number05715151
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Carl David Hamill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 4 days after company formation)
Appointment Duration3 years (closed 24 March 2009)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressChorlton Lodge Barn Rake Lane
Chorlton
Chester
CH2 4DB
Wales
Director NameMr David Parry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 4 days after company formation)
Appointment Duration3 years (closed 24 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clwyd Way
Ledsham Park
Little Sutton
Cheshire
CH66 4GH
Wales
Secretary NamePeter Mark Gaskin
NationalityBritish
StatusClosed
Appointed01 February 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2009)
RoleCompany Director
Correspondence Address68 Heath Lane
Boughton Heath
Chester
Cheshire
CH3 5SZ
Wales
Secretary NameMr David Parry
NationalityBritish
StatusResigned
Appointed03 March 2006(1 week, 4 days after company formation)
Appointment Duration11 months (resigned 01 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clwyd Way
Ledsham Park
Little Sutton
Cheshire
CH66 4GH
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2008Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
13 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Statement of affairs (8 pages)
27 July 2007Registered office changed on 27/07/07 from: new gate house first floor newgate street chester cheshire CH1 1DQ (1 page)
28 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 March 2007New secretary appointed (2 pages)
1 August 2006Ad 28/06/06--------- £ si 70@1=70 £ ic 30/100 (2 pages)
14 March 2006Ad 03/03/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)