Company NameMidcrest Limited
Company StatusDissolved
Company Number04074249
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNora Lesley Baguley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2005)
RoleIT Consultant
Correspondence Address38 Bankside Road
East Didsbury
Manchester
Greater Manchester
M20 5GD
Secretary NameGordon Baguley
NationalityBritish
StatusResigned
Appointed06 November 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address38 Bankside Road
East Didsbury
Manchester
Greater Manchester
M20 5GD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address38 Bankside Road
East Didsbury
Manchester
Gmc
M20 5GD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
11 August 2005Application for striking-off (1 page)
3 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2004Return made up to 19/09/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 19/09/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 October 2002Return made up to 19/09/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 September 2001Return made up to 19/09/01; full list of members (6 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: suite 81 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)