Dissolved 2016-07-12
Company Information for MIDWAY JOINERY SERVICES LIMITED
BURTON-ON-TRENT, STAFFORDSHIRE, DE14,
|
Company Registration Number
04388396
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | |
---|---|
MIDWAY JOINERY SERVICES LIMITED | |
Legal Registered Office | |
BURTON-ON-TRENT STAFFORDSHIRE | |
Company Number | 04388396 | |
---|---|---|
Date formed | 2002-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-16 14:44:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER |
||
DAVID ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN WHETTON |
Director | ||
SANDRA DAWN ROBINSON |
Company Secretary | ||
DAVID ALEXANDER |
Company Secretary | ||
ACCOUNTING GENIE LIMITED |
Company Secretary | ||
AJAMAL MOHOMMED KHAN |
Director | ||
PETER GEORGE NORMAN EDWARDS |
Director | ||
ALEXANDER OFFICE SERVICES LIMITED |
Company Secretary | ||
PAUL KENNETH HEWIT |
Director | ||
DAVID ALEXANDER |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT BUILDINGS LIMITED | Company Secretary | 2009-05-11 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
COGNITIVE LEADERSHIP LTD | Company Secretary | 2009-01-28 | CURRENT | 2002-03-20 | Dissolved 2015-01-21 | |
PARAGON CLADDING LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
BD REALISATIONS 2015 LIMITED | Company Secretary | 2007-03-31 | CURRENT | 1998-02-13 | Liquidation | |
BD REALISATIONS UK LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-23 | Liquidation | |
NEIL'S IN MOTION LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2006-07-14 | Dissolved 2016-01-05 | |
THE PITSTOP (BURTON) LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2005-06-23 | Liquidation | |
G. TAYLOR & SON LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-02-28 | Active | |
WESTMEAD CATTERY LIMITED | Director | 2015-10-16 | CURRENT | 2011-10-10 | Dissolved 2016-01-26 | |
CHESTERFIELD BUILDING SERVICES LIMITED | Director | 2015-08-31 | CURRENT | 2014-08-12 | Dissolved 2016-01-12 | |
FIRST AID AT HOME LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-31 | Dissolved 2015-08-18 | |
FOOTPRINT LEISURE LIMITED | Director | 2014-08-20 | CURRENT | 2014-04-02 | Dissolved 2016-01-26 | |
THE PAINT SHOP (MIDLANDS) LIMITED | Director | 2013-01-01 | CURRENT | 2012-01-17 | Dissolved 2014-09-23 | |
PROACTIVE FD LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
ALEXANDER ACCOUNTANCY LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
ALEXANDER'S BUSINESS CLUB LIMITED | Director | 2010-09-13 | CURRENT | 2009-02-19 | Active | |
AUTOMATIC BUSINESS CLUB LTD | Director | 2009-04-01 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
D. ALEXANDER & CO. LIMITED | Director | 2004-01-05 | CURRENT | 2004-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT DE14 3NT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WHETTON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WHETTON / 06/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA ROBINSON | |
288a | SECRETARY APPOINTED MR DAVID ALEXANDER | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: SUITE 38 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: SUITE 37 ANGLESEY HOUSE ANGLESEY BUSINESS PARK ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: SUITE 3 IMEX BUSINESS PARK SHOBHAM ROAD BURTON ON TRENT DE14 2AU | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/03--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: SUITE 19 IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 11 RUSTON CLOSE SWADLINCOTE DERBYSHIRE DE11 0BJ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2013-04-01 | £ 731 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,955 |
Other Creditors Due Within One Year | 2012-04-01 | £ 433 |
Provisions For Liabilities Charges | 2012-04-01 | £ 156 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 532 |
Trade Creditors Within One Year | 2012-04-01 | £ 990 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDWAY JOINERY SERVICES LIMITED
Called Up Share Capital | 2013-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 100 |
Cash Bank In Hand | 2013-04-01 | £ 2,390 |
Cash Bank In Hand | 2012-04-01 | £ 926 |
Current Assets | 2013-04-01 | £ 3,214 |
Current Assets | 2012-04-01 | £ 4,546 |
Debtors | 2013-04-01 | £ 824 |
Debtors | 2012-04-01 | £ 3,620 |
Fixed Assets | 2012-04-01 | £ 866 |
Other Debtors | 2012-04-01 | £ 3,236 |
Shareholder Funds | 2013-04-01 | £ 2,483 |
Shareholder Funds | 2012-04-01 | £ 3,301 |
Tangible Fixed Assets | 2012-04-01 | £ 866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as MIDWAY JOINERY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |