Company NameMidas (P.A.) Limited
DirectorMark Andrew Whitlow
Company StatusDissolved
Company Number03930816
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Directors

Director NameMark Andrew Whitlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address26 Browning Close
Ettiley Heath
Sandbach
Cheshire
CW11 3ZH
Secretary NameJean Whitlow
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Liquidators statement of receipts and payments (5 pages)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 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 (8 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)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
6 March 2000Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
22 February 2000Incorporation (16 pages)