Company NameMidas Dental Laboratories Limited
DirectorsJames Lander and Victoria Jane Silcock
Company StatusDissolved
Company Number01350141
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr James Lander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleDental Technician
Correspondence Address6 Wrightington Bar
Wrightington
Wigan
Lancashire
WN6 9SF
Secretary NameVictoria Jane Silcock
NationalityBritish
StatusCurrent
Appointed01 June 1993(15 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address6 Wrightington Bar
Wrightington
Wigan
Lancashire
WN6 9SF
Director NameVictoria Jane Silcock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(22 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address6 Wrightington Bar
Wrightington
Wigan
Lancashire
WN6 9SF
Director NameMrs Jennifer Lynn Coupe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressWellsprings Shawliffe Lane
Great Harwood
Blackburn
Lancs
Director NameMrs Joan Jacobs
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressWoodfield 101 Southport Road
Southport
Merseyside
PR8 5HT
Director NameMrs Anne Marie Lander
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address16 Beech Tree Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DG
Director NameMiss Amanda Lilian Langford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address45 Khigh Park
Garden Mews
London
Director NameMrs Christine Mary Philbin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressPhilee 66 Gersey Lane
Mawdesley
Ormskirk
Lancs
Director NameMrs Elspeth Blyth Randall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressRodgers Farm 550 Bolton Road
Aspull
Wigan
Lancashire
WN2 1PX
Secretary NameMrs Anne Marie Lander
NationalityBritish
StatusResigned
Appointed09 June 1992(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address16 Beech Tree Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DG

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£61,017
Cash£1,526
Current Liabilities£33,458

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 August 2001Dissolved (1 page)
18 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Statement of affairs (9 pages)
11 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2000Registered office changed on 15/06/00 from: 7 moor road orrell wigan lancashire WN5 8ND (1 page)
14 June 2000New director appointed (2 pages)
16 August 1999Return made up to 19/06/99; no change of members
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 July 1998Return made up to 19/06/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 July 1997Return made up to 19/06/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
24 July 1996Return made up to 19/06/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 July 1995Return made up to 19/06/95; no change of members (6 pages)