Company NameIn Shops Centres Limited
Company StatusDissolved
Company Number01105709
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years, 1 month ago)
Dissolution Date15 April 2019 (5 years ago)
Previous NameThe Midland Development Group Of Companies Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Thomas Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunton Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5QD
Director NameMr Cedric Henry Rose
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address7 Woodridge Avenue
Allesley
Coventry
West Midlands
CV5 7PN
Director NameMr Derek Leslie Hine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address8 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NamePeter Frederick Adams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 November 1995)
RoleCompany Director
Correspondence Address7 Cherry Close
Offenham
Evesham
Worcestershire
WR11 5SQ
Director NameMr Timothy Alastair Edward Brookes
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Court Holt
Worcester
Worcestershire
WR6 6TX
Director NameStuart Watson Kirkwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressThe Granary Malthouse Farm
Evesham Road Cookhill
Alcester
Warwickshire
B49 5LJ
Director NameMr Ian Malcolm Barnes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House The Fold
Dorrington
Shrewsbury
Shropshire
SY5 7JD
Wales
Secretary NameSteven Kenneth Salmon
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameSteven Kenneth Salmon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed27 November 1995(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameJohn Francis O'Malley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1996(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2000)
RoleManaging Director
Correspondence Address2 Monwood Grove
Solihull
West Midlands
B91 1PB
Director NameMr Ray Arnold Charles Avery
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2000)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bromley Farm Court
Woodford Halse
Daventry
Northamptonshire
NN11 3PU
Director NameMichael Leigh Callan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2000)
RoleOperations Director
Correspondence Address44 Crawshaw Grange
Crawshawbooth
Rossendale
Lancashire
BB4 8LY
Director NameJayne Herritty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2000)
RoleMarketing Director
Correspondence Address11 Milcote Drive
Sutton Coldfield
West Midlands
B73 6QJ
Director NameHelen Ruth Farrands
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address129 Bournbrook Road
Birmingham
West Midlands
B29 7BY
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(30 years, 4 months after company formation)
Appointment Duration7 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address11 Barrow Hedges Way
Carshalton
Surrey
SM5 3LL
Director NameMr Michel Distel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2004(30 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 January 2014)
RoleLawyer
Country of ResidenceFrance
Correspondence Address44 Boulevard Raspail
Paris
75007
Foreign
Director NameMr Andrew Burnett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(30 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn; 4
Coley Mill Barns, Coley Lane
Newport
Shropshire
TF10 9DA
Director NameMr Jean Paul Auguste
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2004(30 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Boulevard De La Republique
93160 Livry Gargan
France
Director NameCharles Alexander Springall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(30 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barncluith Road
Hamilton
Lanarkshire
ML3 7DQ
Scotland
Secretary NameMr George Laws
NationalityBritish
StatusResigned
Appointed16 March 2004(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2008)
RoleCompany Director
Correspondence Address3 Broad Lane
Holmes Chapel
Crewe
Cheshire
CW4 7LY
Director NameJack Christopher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(31 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 September 2013)
RoleRetired Local Government Chief
Country of ResidenceEngland
Correspondence Address12 Ashfield Close
Sheffield
South Yorkshire
S12 2QU
Secretary NameJulie Anne Booker
NationalityBritish
StatusResigned
Appointed26 May 2008(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Turnbury Road
Sharston
Manchester
Lancashire
M22 4ZB
Secretary NameMr Stephen John Gray
StatusResigned
Appointed28 June 2011(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2014)
RoleCompany Director
Correspondence Address25 Moel Famau View
Aigburth
Liverpool
Merseyside
L17 7ET
Director NameFrederick Albert Fernand Bonnet
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(40 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Geraud Centre Wholesale Fruit & Vegetable Mark
Edge Lane
Liverpool
Merseyside
L13 2EJ

Location

Registered AddressKpmg
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£15,121,557
Gross Profit£2,648,160
Net Worth£1,085,782
Cash£801,567
Current Liabilities£4,838,114

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
5 July 2018Resignation of a liquidator (31 pages)
28 February 2018Liquidators' statement of receipts and payments to 20 January 2018 (24 pages)
27 February 2018Liquidators' statement of receipts and payments to 20 January 2018 (22 pages)
31 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (24 pages)
31 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (24 pages)
16 January 2017INSOLVENCY:secretary of state's release of liquidator (1 page)
16 January 2017INSOLVENCY:secretary of state's release of liquidator (1 page)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
30 September 2016Resignation of a liquidator (18 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (22 pages)
23 March 2016Liquidators statement of receipts and payments to 20 January 2016 (22 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (22 pages)
1 April 2015Liquidators statement of receipts and payments to 20 January 2015 (21 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (21 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (21 pages)
26 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
18 March 2014Termination of appointment of Jean Auguste as a director (1 page)
18 March 2014Termination of appointment of Michel Distel as a director (1 page)
18 March 2014Termination of appointment of Frederick Bonnet as a director (1 page)
18 March 2014Termination of appointment of Michel Distel as a director (1 page)
18 March 2014Termination of appointment of Andrew Burnett as a director (1 page)
18 March 2014Termination of appointment of Andrew Burnett as a director (1 page)
18 March 2014Termination of appointment of Jean Auguste as a director (1 page)
18 March 2014Termination of appointment of Frederick Bonnet as a director (1 page)
17 March 2014Termination of appointment of Stephen Gray as a secretary (1 page)
17 March 2014Termination of appointment of Stephen Gray as a secretary (1 page)
12 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Insolvency:form 4.28 - certificate of appointment of two or more liquidators (1 page)
4 February 2014Insolvency:form 4.28 - certificate of appointment of two or more liquidators (1 page)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 January 2014Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane Liverpool L13 2EJ on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane Liverpool L13 2EJ on 31 January 2014 (2 pages)
31 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2014Statement of affairs with form 4.19 (19 pages)
30 January 2014Appointment of a voluntary liquidator (2 pages)
30 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2014Statement of affairs with form 4.19 (19 pages)
30 January 2014Appointment of a voluntary liquidator (2 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 51,048
(7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 51,048
(7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 51,048
(7 pages)
24 September 2013Termination of appointment of Jack Christopher as a director (1 page)
24 September 2013Termination of appointment of Jack Christopher as a director (1 page)
19 August 2013Appointment of Frederick Albert Fernand Bonnet as a director (3 pages)
19 August 2013Appointment of Frederick Albert Fernand Bonnet as a director (3 pages)
3 January 2013Full accounts made up to 31 December 2011 (22 pages)
3 January 2013Full accounts made up to 31 December 2011 (22 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
19 December 2011Termination of appointment of Charles Springall as a director (1 page)
19 December 2011Termination of appointment of Charles Springall as a director (1 page)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
4 August 2011Full accounts made up to 31 December 2010 (23 pages)
4 August 2011Full accounts made up to 31 December 2010 (23 pages)
19 July 2011Appointment of Mr Stephen John Gray as a secretary (2 pages)
19 July 2011Appointment of Mr Stephen John Gray as a secretary (2 pages)
18 July 2011Termination of appointment of Julie Booker as a secretary (1 page)
18 July 2011Termination of appointment of Julie Booker as a secretary (1 page)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
19 November 2009Director's details changed for Jean Paul Auguste on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Charles Alexander Springall on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Burnett on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Burnett on 3 November 2009 (2 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Jack Christopher on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Jack Christopher on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Charles Alexander Springall on 3 November 2009 (2 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Michel Distel on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Jean Paul Auguste on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Michel Distel on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Michel Distel on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Charles Alexander Springall on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Jean Paul Auguste on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Jack Christopher on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Burnett on 3 November 2009 (2 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
9 June 2008Appointment terminated secretary george laws (1 page)
9 June 2008Secretary appointed julie anne booker (2 pages)
9 June 2008Appointment terminated secretary george laws (1 page)
9 June 2008Secretary appointed julie anne booker (2 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
11 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
7 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
17 November 2005Registered office changed on 17/11/05 from: the geraud centre wholesale fruit & vegetable market edge lane liverpool L13 2ET (1 page)
17 November 2005Return made up to 01/11/05; full list of members (3 pages)
17 November 2005Return made up to 01/11/05; full list of members (3 pages)
17 November 2005Registered office changed on 17/11/05 from: the geraud centre wholesale fruit & vegetable market edge lane liverpool L13 2ET (1 page)
27 September 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
27 October 2004Return made up to 01/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 October 2004Return made up to 01/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 May 2004Auditor's resignation (2 pages)
18 May 2004Auditor's resignation (2 pages)
27 March 2004New director appointed (3 pages)
27 March 2004New director appointed (3 pages)
27 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 March 2004Registered office changed on 27/03/04 from: 8-9 northumberland street london WC2N 5DA (1 page)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (3 pages)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Registered office changed on 27/03/04 from: 8-9 northumberland street london WC2N 5DA (1 page)
27 March 2004New director appointed (3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Declaration of assistance for shares acquisition (10 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of assistance for shares acquisition (10 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2003Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (8 pages)
25 September 2003Declaration of assistance for shares acquisition (8 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (8 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Declaration of assistance for shares acquisition (8 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003New director appointed (6 pages)
10 September 2003New director appointed (5 pages)
10 September 2003New director appointed (6 pages)
10 September 2003New director appointed (5 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
13 August 2003Particulars of mortgage/charge (9 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
4 August 2003Full accounts made up to 30 April 2003 (20 pages)
4 August 2003Full accounts made up to 30 April 2003 (20 pages)
24 January 2003Full accounts made up to 30 April 2002 (20 pages)
24 January 2003Full accounts made up to 30 April 2002 (20 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
1 October 2002Particulars of mortgage/charge (8 pages)
1 October 2002Particulars of mortgage/charge (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (21 pages)
1 March 2002Full accounts made up to 30 April 2001 (21 pages)
9 November 2001Return made up to 01/11/01; full list of members (7 pages)
9 November 2001Return made up to 01/11/01; full list of members (7 pages)
5 June 2001Full accounts made up to 30 April 2000 (36 pages)
5 June 2001Full accounts made up to 30 April 2000 (36 pages)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham, B11 3EA (1 page)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham, B11 3EA (1 page)
27 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
25 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Declaration of assistance for shares acquisition (5 pages)
8 February 2000Declaration of assistance for shares acquisition (5 pages)
24 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2000Application for reregistration from PLC to private (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 2000Application for reregistration from PLC to private (1 page)
24 January 2000Re-registration of Memorandum and Articles (20 pages)
24 January 2000Re-registration of Memorandum and Articles (20 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
15 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1999Full accounts made up to 31 March 1999 (21 pages)
27 October 1999Full accounts made up to 31 March 1999 (21 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Return made up to 01/11/98; full list of members (17 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Return made up to 01/11/98; full list of members (17 pages)
7 December 1998Director's particulars changed (1 page)
20 October 1998Full accounts made up to 31 March 1998 (20 pages)
20 October 1998Full accounts made up to 31 March 1998 (20 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (3 pages)
21 January 1998Return made up to 01/11/97; full list of members (15 pages)
21 January 1998Return made up to 01/11/97; full list of members (15 pages)
27 November 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
9 October 1997Full accounts made up to 31 March 1997 (20 pages)
9 October 1997Full accounts made up to 31 March 1997 (20 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
29 November 1996Return made up to 01/11/96; full list of members (15 pages)
29 November 1996Return made up to 01/11/96; full list of members (15 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Full accounts made up to 31 March 1996 (21 pages)
31 October 1996Full accounts made up to 31 March 1996 (21 pages)
17 October 1996Auditor's resignation (2 pages)
17 October 1996Auditor's resignation (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed;director resigned (3 pages)
1 February 1996Secretary resigned;new secretary appointed;director resigned (3 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Location of register of members (1 page)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Secretary's particulars changed (2 pages)
15 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
15 November 1995Location of register of members (1 page)
15 November 1995Secretary's particulars changed (2 pages)
15 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (24 pages)
23 October 1995Full accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
1 November 1994Full accounts made up to 31 March 1994 (25 pages)
1 November 1994Full accounts made up to 31 March 1994 (25 pages)
7 November 1993Full accounts made up to 31 March 1993 (20 pages)
7 November 1993Full accounts made up to 31 March 1993 (20 pages)
3 November 1992Full accounts made up to 31 March 1992 (18 pages)
3 November 1992Full accounts made up to 31 March 1992 (18 pages)
27 November 1991Full accounts made up to 31 March 1991 (43 pages)
27 November 1991Full accounts made up to 31 March 1991 (43 pages)
8 March 1991Full accounts made up to 31 March 1990 (16 pages)
8 March 1991Full accounts made up to 31 March 1990 (16 pages)
12 December 1989Full accounts made up to 31 March 1989 (15 pages)
12 December 1989Full accounts made up to 31 March 1989 (15 pages)
4 February 1989Full accounts made up to 31 March 1988 (16 pages)
4 February 1989Full accounts made up to 31 March 1988 (16 pages)
5 February 1988Accounts made up to 31 March 1987 (17 pages)
5 February 1988Accounts made up to 31 March 1987 (17 pages)
25 January 1988Nc inc already adjusted (1 page)
25 January 1988Nc inc already adjusted (1 page)
11 December 1987Company name changed the midland development group of companies PLC\certificate issued on 14/12/87 (2 pages)
11 December 1987Company name changed the midland development group of companies PLC\certificate issued on 14/12/87 (2 pages)
5 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1987Re-registration of Memorandum and Articles (15 pages)
28 October 1987Re-registration of Memorandum and Articles (15 pages)
1 April 1987Full accounts made up to 31 March 1986 (16 pages)
1 April 1987Full accounts made up to 31 March 1986 (16 pages)
3 June 1986Group of companies' accounts made up to 31 March 1985 (16 pages)
3 June 1986Group of companies' accounts made up to 31 March 1985 (16 pages)
2 April 1973Certificate of incorporation (1 page)
2 April 1973Certificate of incorporation (1 page)