Company NameMidmar Limited
DirectorsYvonne Jacqueline O'Gorman and Thomas James O'Gorman
Company StatusDissolved
Company Number02866250
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Yvonne Jacqueline O'Gorman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address14 Forge Lane
Horbury
Wakefield
West Yorkshire
WF4 5EH
Secretary NameMrs Yvonne Jacqueline O'Gorman
NationalityBritish
StatusCurrent
Appointed11 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address14 Forge Lane
Horbury
Wakefield
West Yorkshire
WF4 5EH
Director NameMr Thomas James O'Gorman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(8 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Forge Lane
Horbury
Wakefield
West Yorkshire
WF4 5EH
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameThomas James Ogorman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 1995)
RoleMotorway Contractor
Correspondence Address14 Furge Lane
Horbury Junction
Wakefield
West Yorkshire

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 1999Dissolved (1 page)
16 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
3 March 1997Statement of affairs (14 pages)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (2 pages)
27 February 1997Registered office changed on 27/02/97 from: hallidays chartered accountant portland buildings 127-129 portland street manchester M1 4PZ (1 page)
26 November 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 26/11/96
(4 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
12 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
14 December 1995Full accounts made up to 30 June 1995 (12 pages)
6 December 1995Registered office changed on 06/12/95 from: unit 50B holbury industrial esta caldervale road wakefield yorkshire WF4 5BS (1 page)
6 December 1995Return made up to 26/10/95; no change of members (4 pages)
6 December 1995Director resigned;new director appointed (4 pages)
5 December 1995New director appointed (2 pages)