Company NameMidlands & Capital Deliveries Limited
Company StatusDissolved
Company Number04463042
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date14 June 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Matthew Lee Watson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 South Knighton Road
Leicester
LE2 3LS
Secretary NamePatricia Anne Wileman
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleAccountant
Correspondence Address54 Portland Drive
Hinckley
Leicestershire
LE10 1SE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,430
Cash£634
Current Liabilities£5,108

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2009Notice of move from Administration to Dissolution (4 pages)
14 November 2008Administrator's progress report to 28 October 2008 (4 pages)
11 July 2008Result of meeting of creditors (23 pages)
27 June 2008Statement of administrator's proposal (21 pages)
22 May 2008Appointment of an administrator (1 page)
12 May 2008Registered office changed on 12/05/2008 from 33 south knighton road leicester LE2 3LS (1 page)
13 September 2007Return made up to 18/06/07; no change of members (6 pages)
9 March 2007Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
17 August 2006Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 September 2004Return made up to 18/06/04; full list of members (6 pages)
20 October 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(6 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 June 2002Director resigned (1 page)
18 June 2002Incorporation (14 pages)