Company NameMidland Lifts UK Limited
Company StatusDissolved
Company Number04746153
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date19 March 2012 (12 years, 1 month ago)
Previous NameMidland Lift Co Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaureen Wilson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop
Main Street North Leverton
Doncaster
Nottinghamshire
DN22 0AW
Director NameMr Paul Askew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 19 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Fountain Hill
Walkeringham
South Yorkshire
DN10 4LX
Secretary NameMr Paul Askew
NationalityBritish
StatusClosed
Appointed03 November 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 19 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Fountain Hill
Walkeringham
South Yorkshire
DN10 4LX
Secretary NameMs June Taylor
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address1 Fountain Hill
Walkeringham
Doncaster
South Yorkshire
DN10 4LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressD T E House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£199,204
Cash£44,450
Current Liabilities£413,182

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
19 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
19 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
19 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
28 November 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
18 May 2010Registered office address changed from 50-52 Aire Street Goole DN14 5QE on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 50-52 Aire Street Goole DN14 5QE on 18 May 2010 (2 pages)
9 June 2009Statement of affairs with form 4.19 (10 pages)
9 June 2009Statement of affairs with form 4.19 (10 pages)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-20
(1 page)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/08/08
(7 pages)
14 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/08/08
(7 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Return made up to 28/04/07; no change of members (7 pages)
25 June 2007Return made up to 28/04/07; no change of members (7 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 May 2006Return made up to 28/04/06; full list of members (7 pages)
30 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Return made up to 28/04/04; full list of members (6 pages)
26 May 2004Return made up to 28/04/04; full list of members (6 pages)
1 March 2004Company name changed midland lift co LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed midland lift co LIMITED\certificate issued on 01/03/04 (2 pages)
10 December 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
10 December 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
28 April 2003Incorporation (16 pages)
28 April 2003Incorporation (16 pages)