Company NameMidnight Associates Limited
Company StatusDissolved
Company Number04744731
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(6 years, 4 months after company formation)
Appointment Duration9 years (closed 27 September 2018)
RoleCompany Director
Correspondence Address32 Deerhurst Drive
Manchester
M8 0TJ
Director NameKashif Meghany
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed27 May 2009(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2009)
RoleCompany Director
Correspondence Address42 Prestwood Gardens
Croydon
Surrey
CR0 2TW
Director NameAsghar Manzoor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2009)
RoleBsc It
Correspondence Address32 Rushden Road
Manchester
M19 3FW
Director NameMr Muhammad Qasim
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(6 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 September 2009)
RoleCompany Director
Correspondence Address22 Beckenham Road
Manchester
M8 9AD
Secretary NameMr Muhammad Qasim
NationalityBritish
StatusResigned
Appointed14 September 2009(6 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 September 2009)
RoleCompany Director
Correspondence Address22 Beckenham Road
Manchester
M8 9AD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameAlex Khan International Holdings Plc (Corporation)
StatusResigned
Appointed17 September 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameRSA Mergers & Formations Limited (Corporation)
StatusResigned
Appointed17 September 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
Correspondence AddressApt 701
No. 1 Deansgate
Manchester
M3 1AZ

Location

Registered Address220 Wellington Road South
Stockport
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£5,572,473
Gross Profit£1,574,293
Net Worth£1,037,347
Cash£18,774
Current Liabilities£743,002

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
6 November 2012Dissolution deferment (1 page)
6 November 2012Dissolution deferment (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
16 June 2010Order of court to wind up (2 pages)
16 June 2010Order of court to wind up (2 pages)
30 April 2010Appointment of provisional liquidator (7 pages)
30 April 2010Appointment of provisional liquidator (7 pages)
14 October 2009Annual return made up to 26 April 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 April 2009 with a full list of shareholders (3 pages)
1 October 2009Appointment terminated secretary muhammad qasim (1 page)
1 October 2009Appointment terminated secretary muhammad qasim (1 page)
1 October 2009Appointment terminated director asghar manzoor (1 page)
1 October 2009Appointment terminated director asghar manzoor (1 page)
29 September 2009Appointment terminated director muhammad qasim (1 page)
29 September 2009Appointment terminated director muhammad qasim (1 page)
20 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
20 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
18 September 2009Director appointed mr kevin campbell (1 page)
18 September 2009Director appointed mr kevin campbell (1 page)
15 September 2009Director appointed mr muhammed qasim (1 page)
15 September 2009Director appointed mr muhammed qasim (1 page)
15 September 2009Secretary appointed mr muhammed qasim (1 page)
15 September 2009Secretary appointed mr muhammed qasim (1 page)
7 September 2009Appointment terminated director kashif meghany (1 page)
7 September 2009Appointment terminated director kashif meghany (1 page)
3 September 2009Return made up to 25/04/09; full list of members (3 pages)
3 September 2009Return made up to 25/04/09; full list of members (3 pages)
1 September 2009Return made up to 25/04/08; full list of members (3 pages)
1 September 2009Return made up to 25/04/08; full list of members (3 pages)
26 August 2009Director appointed asghar manzoor (1 page)
26 August 2009Director appointed asghar manzoor (1 page)
24 August 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 August 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
1 June 2009Appointment terminated secretary rsa mergers & formations LIMITED (1 page)
1 June 2009Appointment terminated director alex khan international holdings PLC (1 page)
1 June 2009Appointment terminated secretary rsa mergers & formations LIMITED (1 page)
1 June 2009Appointment terminated director alex khan international holdings PLC (1 page)
29 May 2009Director appointed kashif meghany (2 pages)
29 May 2009Director appointed kashif meghany (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Amended accounts made up to 30 April 2004 (7 pages)
3 November 2008Amended accounts made up to 30 April 2004 (7 pages)
26 September 2007Registered office changed on 26/09/07 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
26 September 2007Registered office changed on 26/09/07 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
13 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 April 2005Return made up to 25/04/05; full list of members (2 pages)
25 April 2005Return made up to 25/04/05; full list of members (2 pages)
13 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 April 2004Return made up to 25/04/04; full list of members (2 pages)
26 April 2004Return made up to 25/04/04; full list of members (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 12 queen street great oakley CO12 5AS (1 page)
6 October 2003Registered office changed on 06/10/03 from: 12 queen street great oakley CO12 5AS (1 page)
25 April 2003Incorporation (13 pages)
25 April 2003Incorporation (13 pages)