Company NameMidas Commercial Insurance Services Limited
DirectorMark Andrew Whitlow
Company StatusDissolved
Company Number03355653
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMark Andrew Whitlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Browning Close
Ettiley Heath
Sandbach
Cheshire
CW11 3ZH
Secretary NameJean Whitlow
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleSecretary
Correspondence Address8 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameHampshire Downs UK Registrations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address1st Floor Offices 1 Lavant Street
Petersfield
Hampshire
GU32 3EL

Location

Registered AddressC/O Pkf Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£189,965
Cash£42,433
Current Liabilities£1,330,331

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
3 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Statement of affairs (9 pages)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Registered office changed on 13/03/01 from: 2 crossford court dane road sale cheshire M33 7BZ (1 page)
15 September 2000Registered office changed on 15/09/00 from: 78A king street knutsford cheshire WA16 6ED (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
22 May 2000Return made up to 18/04/00; no change of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 June 1999Return made up to 18/04/99; no change of members (4 pages)
9 October 1998Registered office changed on 09/10/98 from: station house adams hill knutsford cheshire WA16 6BN (1 page)
28 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 June 1998Ad 17/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 June 1998Return made up to 18/04/98; full list of members (6 pages)
6 August 1997Director's particulars changed (1 page)
17 July 1997Div 17/06/97 (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997Incorporation (18 pages)