Company NameMidas Mechanical Services Limited
Company StatusDissolved
Company Number02956654
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Dissolution Date28 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickley Ridge
Crickley Hill Birdlip
Gloucester
Gloucestershire
GL4 8JY
Wales
Secretary NameCaroline Price
NationalityBritish
StatusClosed
Appointed30 November 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 28 February 2010)
RoleCompany Director
Correspondence AddressCrickley Ridge
Crickley Hill
Cheltenham
Gloucestershire
GL4 8JY
Wales
Director NameMr David Lloyd Behan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994
Appointment Duration12 years, 3 months (resigned 30 November 2006)
RoleGas Service Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse Farm
Woodstock Road
Yarnton
Oxfordshire
OX5 1PQ
Director NameMrs Deborah Anne Behan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994
Appointment Duration12 years, 3 months (resigned 30 November 2006)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressStonehouse Farm
Woodstock Road
Yarnton
Oxfordshire
OX5 1PQ
Secretary NameMrs Deborah Anne Behan
NationalityBritish
StatusResigned
Appointed08 August 1994
Appointment Duration12 years, 3 months (resigned 30 November 2006)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressStonehouse Farm
Woodstock Road
Yarnton
Oxfordshire
OX5 1PQ
Director NameEdward Hunter Innes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address2 Mill Street
Islip
Kidlington
Oxfordshire
OX5 2SZ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£217,113
Cash£87,988
Current Liabilities£820,372

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2010Final Gazette dissolved following liquidation (1 page)
28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2009Notice of move from Administration to Dissolution on 27 November 2009 (12 pages)
30 November 2009Administrator's progress report to 25 November 2009 (12 pages)
30 November 2009Notice of move from Administration to Dissolution (12 pages)
30 November 2009Administrator's progress report to 25 November 2009 (12 pages)
6 June 2009Notice of extension of period of Administration (1 page)
6 June 2009Notice of extension of period of Administration (1 page)
28 December 2008Administrator's progress report to 1 December 2008 (12 pages)
28 December 2008Administrator's progress report to 1 December 2008 (12 pages)
28 December 2008Administrator's progress report to 1 December 2008 (12 pages)
15 August 2008Result of meeting of creditors (4 pages)
15 August 2008Result of meeting of creditors (4 pages)
29 July 2008Statement of administrator's proposal (28 pages)
29 July 2008Statement of affairs with form 2.14B (9 pages)
29 July 2008Statement of affairs with form 2.14B (9 pages)
29 July 2008Statement of administrator's proposal (28 pages)
5 June 2008Appointment of an administrator (1 page)
5 June 2008Registered office changed on 05/06/2008 from 45-51 chorley new road bolton gtr manchester BL1 4QR (1 page)
5 June 2008Appointment of an administrator (1 page)
5 June 2008Registered office changed on 05/06/2008 from 45-51 chorley new road bolton gtr manchester BL1 4QR (1 page)
21 February 2008Return made up to 29/07/07; full list of members (3 pages)
21 February 2008Return made up to 29/07/07; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: cranbrook house 287-291 banbury road oxford oxfordshire OX2 7JQ (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: cranbrook house 287-291 banbury road oxford oxfordshire OX2 7JQ (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 January 2007Director resigned (1 page)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 January 2007Secretary resigned (1 page)
5 December 2006Particulars of mortgage/charge (6 pages)
5 December 2006Particulars of mortgage/charge (6 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
31 October 2005Return made up to 29/07/05; full list of members (7 pages)
31 October 2005Return made up to 29/07/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
5 August 2003Return made up to 29/07/03; full list of members (7 pages)
5 August 2003Return made up to 29/07/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
12 August 2002Return made up to 29/07/02; full list of members (7 pages)
12 August 2002Return made up to 29/07/02; full list of members (7 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 February 2002Nc inc already adjusted 28/01/02 (1 page)
15 February 2002Nc inc already adjusted 28/01/02 (1 page)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Ad 28/01/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 February 2002Ad 28/01/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 August 2001Return made up to 09/08/01; full list of members (8 pages)
28 August 2001Return made up to 09/08/01; full list of members (8 pages)
12 July 2001Registered office changed on 12/07/01 from: 181 radley road industrial est radley road abingdon oxfordshire OX14 3SG (1 page)
12 July 2001Registered office changed on 12/07/01 from: 181 radley road industrial est radley road abingdon oxfordshire OX14 3SG (1 page)
30 January 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2001Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 09/08/00; full list of members (6 pages)
5 September 2000Return made up to 09/08/00; full list of members (6 pages)
27 August 1999Return made up to 09/08/99; full list of members (6 pages)
27 August 1999Return made up to 09/08/99; full list of members (6 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
8 August 1999Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Full accounts made up to 31 March 1999 (16 pages)
26 May 1999Full accounts made up to 31 March 1998 (15 pages)
26 May 1999Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Registered office changed on 06/11/98 from: 181 radley road industrial estat abingdon oxfordshire OX14 3SA (1 page)
6 November 1998Registered office changed on 06/11/98 from: 181 radley road industrial estat abingdon oxfordshire OX14 3SA (1 page)
15 September 1998Return made up to 09/08/98; full list of members (6 pages)
15 September 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Return made up to 09/08/97; full list of members (6 pages)
30 September 1997Return made up to 09/08/97; full list of members (6 pages)
27 May 1997Return made up to 09/08/96; no change of members (4 pages)
27 May 1997Return made up to 09/08/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
31 October 1996Particulars of mortgage/charge (6 pages)
31 October 1996Particulars of mortgage/charge (6 pages)
25 October 1996Registered office changed on 25/10/96 from: 26 beaumont street oxford OX1 2NP (1 page)
25 October 1996Registered office changed on 25/10/96 from: 26 beaumont street oxford OX1 2NP (1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Return made up to 09/08/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Return made up to 09/08/95; full list of members (6 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 August 1994Incorporation (21 pages)
9 August 1994Incorporation (21 pages)