Company NameMid Rec Limited
Company StatusDissolved
Company Number05636499
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)
Previous NamesGulfmore Ltd and Midlands Reclamation Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Rouse
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMr Ricky Doody
StatusClosed
Appointed18 January 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 19 November 2014)
RoleCompany Director
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Jason Roderick Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameSarah Marson
NationalityBritish
StatusResigned
Appointed13 January 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 January 2010)
RoleCompany Director
Correspondence AddressEbenezer House
Ryecroft
Newcastle
Staffs
ST5 2BE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jason Hughes
50.00%
Ordinary A
5 at £1Julie Woodward-doody
5.00%
Ordinary B
25 at £1Stephen Rouse
25.00%
Ordinary C
20 at £1Ricky Doody
20.00%
Ordinary B

Financials

Year2014
Net Worth-£31,568
Cash£167,585
Current Liabilities£1,033,985

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 March 2014Liquidators statement of receipts and payments to 1 March 2014 (13 pages)
24 March 2014Liquidators statement of receipts and payments to 1 March 2014 (13 pages)
24 March 2014Liquidators' statement of receipts and payments to 1 March 2014 (13 pages)
9 April 2013Liquidators statement of receipts and payments to 1 March 2013 (15 pages)
9 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (15 pages)
9 April 2013Liquidators statement of receipts and payments to 1 March 2013 (15 pages)
16 March 2012Liquidators statement of receipts and payments to 1 March 2012 (13 pages)
16 March 2012Liquidators statement of receipts and payments to 1 March 2012 (13 pages)
16 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (13 pages)
5 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 March 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE on 9 March 2011 (1 page)
8 March 2011Statement of affairs with form 4.19 (8 pages)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(4 pages)
25 June 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 May 2010Appointment of Mr Jason Roderick Hughes as a director (2 pages)
11 March 2010Appointment of Mr Ricky Doody as a secretary (1 page)
11 March 2010Termination of appointment of Sarah Marson as a secretary (1 page)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stephen Rouse on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Sarah Marson on 15 February 2010 (1 page)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed midlands reclamation LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 January 2009Return made up to 25/11/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 June 2008Director's change of particulars / stephen rouse / 27/05/2008 (1 page)
4 June 2008Secretary's change of particulars / sarah marson / 27/05/2008 (1 page)
11 January 2008Return made up to 25/11/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 January 2007Return made up to 25/11/06; full list of members (2 pages)
24 October 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
27 July 2006Particulars of mortgage/charge (9 pages)
11 May 2006Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
6 March 2006Company name changed gulfmore LTD\certificate issued on 06/03/06 (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
25 November 2005Incorporation (8 pages)