Company NameMidas Plating & Engineering Co Limited
Company StatusDissolved
Company Number01452372
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Secretary NameMr Jack Day
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration31 years, 10 months (closed 19 September 2023)
RoleCompany Director
Correspondence Address6 Roefield
Off Rooley Moor Road
Rochdale
Lancashire
OL12 7BG
Director NameMr Alan Douglas Paul Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 19 September 2023)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NamePeter Butler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 November 2010)
RoleElectroplater
Correspondence Address84 Wardle Edge
Smallbridge
Rochdale
Lancashire
OL12 9HB
Director NameMr Jack Day
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address6 Roefield
Off Rooley Moor Road
Rochdale
Lancashire
OL12 7BG
Director NameMr Alan Douglas Paul Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodlands Road
Stalybridge
Cheshire
SK15 2SQ
Director NamePeter John Hoyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration29 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address37 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3NB

Contact

Telephone0161 6200939
Telephone regionManchester

Location

Registered Address3, Mellor Road
Cheadle Hulme
Stockport.
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

8.2k at £1Alan Douglas Paul Smith
59.78%
Ordinary
5.5k at £1Jack Day
40.22%
Ordinary

Financials

Year2014
Net Worth£81,968
Cash£52,157
Current Liabilities£50,919

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

6 July 1993Delivered on: 15 July 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodend mills, hartshead street, lees, oldham, lancashire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1993Delivered on: 19 May 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 1989Delivered on: 14 August 1989
Satisfied on: 16 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 1983Delivered on: 24 October 1983
Satisfied on: 16 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate on the east side of south hill woodend mills saddleworth oldham greater manchester title no. Gm 94574.
Fully Satisfied
16 February 1982Delivered on: 22 February 1982
Satisfied on: 16 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at westlend mills, hartshead street, lees, oldham gm 94574.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (1 page)
10 February 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
15 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
15 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
2 August 2021Appointment of Mr Alan Douglas Paul Smith as a director on 30 July 2021 (2 pages)
2 August 2021Termination of appointment of Peter John Hoyle as a director on 30 July 2021 (1 page)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,676
(4 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,676
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 13,676
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 13,676
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 13,676
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 13,676
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Termination of appointment of Peter Butler as a director (1 page)
6 December 2011Termination of appointment of Peter Butler as a director (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 June 2010Termination of appointment of Jack Day as a director (1 page)
21 June 2010Termination of appointment of Jack Day as a director (1 page)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 February 2007Return made up to 30/11/06; full list of members (7 pages)
5 February 2007Return made up to 30/11/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 30/11/05; full list of members (7 pages)
4 January 2006Return made up to 30/11/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 30/11/02; full list of members (8 pages)
17 December 2002Return made up to 30/11/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 30/11/01; full list of members (7 pages)
8 January 2002Return made up to 30/11/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 August 1999Return made up to 30/11/98; no change of members (4 pages)
13 August 1999Return made up to 30/11/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 30/11/97; no change of members (4 pages)
29 April 1998Return made up to 30/11/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Return made up to 30/11/95; no change of members (4 pages)
14 March 1996Return made up to 30/11/95; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)