Company NameMidlands Confectionery Limited
Company StatusDissolved
Company Number02073314
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michael Daniel Paul
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 04 September 2001)
RoleConfectionery Distributor
Country of ResidenceEngland
Correspondence Address3 Hill Rise
Hale
Altrincham
Cheshire
WA14 4QB
Secretary NameMrs Adrienne Paul
NationalityBritish
StatusClosed
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Rise
Hale
Altrincham
Cheshire
WA14 4QB
Director NameJohn Stimpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 27 March 1992)
RoleSales Director
Correspondence Address52 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3NL
Director NamePeter Hargreave
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1996)
RoleConfectioner & Distributor
Correspondence Address20 St Pauls Close
Hayes
Cannock
Staffordshire
WS11 2YW

Location

Registered AddressEccles New Road
Corner Missouri Avenue
Salford
Manchester
M5 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Application for striking-off (1 page)
10 January 2001Return made up to 07/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (12 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
20 January 1999Return made up to 07/12/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
8 January 1998Return made up to 07/12/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
7 January 1997Return made up to 07/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996Return made up to 07/12/95; no change of members (4 pages)
28 February 1996Registered office changed on 28/02/96 from: the hollins hollins lane unsworth bury BL9 8AT (1 page)
16 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)