Company NameMidlands Tool Supplies Limited
Company StatusDissolved
Company Number06378436
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 6 months ago)
Dissolution Date8 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Angela Waring
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2009(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belggrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMrs Angela Waring
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2007(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pine View
Leicester Forest East
Leicester
Leicestershire
LE3 3FX
Secretary NameMichael Waring
NationalityBritish
StatusResigned
Appointed28 September 2007(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2008)
RoleCompany Director
Correspondence Address5 Pine View
Leicester Forest East
Leicester
Leicestershire
LE3 3FX
Director NameMichael Waring
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 June 2009)
RoleCompany Director
Correspondence Address5 Pine View
Leicester Forest East
Leicester
Leicestershire
LE3 3FX
Secretary NameMrs Angela Waring
NationalityEnglish
StatusResigned
Appointed13 May 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pine View
Leicester Forest East
Leicester
Leicestershire
LE3 3FX
Director NameMiss Chloe Michelle Waring
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19a Industrial Estate Marlow Road
Leicester
Leicestershire
LE3 2BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.midlandstoolsupplies.co.uk/
Email address[email protected]
Telephone0116 2896092
Telephone regionLeicester

Location

Registered AddressC/O Horsfields Belggrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1A. Waring
50.00%
Ordinary
50 at £1M. Waring
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,435
Cash£3,928
Current Liabilities£176,875

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 December 2021Final Gazette dissolved following liquidation (1 page)
8 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
21 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 January 2020Registered office address changed from Unit 6 Marlow Road Leicester LE3 2BQ England to C/O Horsfields Belggrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 31 January 2020 (2 pages)
16 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-02
(1 page)
16 January 2020Statement of affairs (9 pages)
16 January 2020Appointment of a voluntary liquidator (4 pages)
25 December 2019Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2019Termination of appointment of Chloe Michelle Waring as a director on 21 August 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 February 2019Notification of Chloe Michelle Waring as a person with significant control on 1 November 2018 (2 pages)
11 February 2019Registered office address changed from Unit 19a Marlow Road Ind Est Leicester LE3 2BQ to Unit 6 Marlow Road Leicester LE3 2BQ on 11 February 2019 (1 page)
1 December 2018Appointment of Miss Chloe Michelle Waring as a director on 16 July 2018 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Director's details changed for Mrs Angela Waring on 20 September 2010 (2 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mrs Angela Waring on 20 September 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
20 October 2009Registered office address changed from 5 Wilson Close Thorpe Astley Leicester Leics LE3 3RF on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 5 Wilson Close Thorpe Astley Leicester Leics LE3 3RF on 20 October 2009 (1 page)
24 June 2009Appointment terminated secretary angela waring (1 page)
24 June 2009Director appointed mrs angela waring (1 page)
24 June 2009Appointment terminated director michael waring (1 page)
24 June 2009Appointment terminated director michael waring (1 page)
24 June 2009Appointment terminated secretary angela waring (1 page)
24 June 2009Director appointed mrs angela waring (1 page)
3 November 2008Return made up to 21/09/08; full list of members (3 pages)
3 November 2008Return made up to 21/09/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 32 demontfort street leicester leicestershire LE1 7GD (1 page)
30 September 2008Registered office changed on 30/09/2008 from 32 demontfort street leicester leicestershire LE1 7GD (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
6 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
20 May 2008Appointment terminated secretary michael waring (1 page)
20 May 2008Appointment terminated director angela waring (1 page)
20 May 2008Director appointed michael waring (2 pages)
20 May 2008Director appointed michael waring (2 pages)
20 May 2008Secretary appointed angela waring (2 pages)
20 May 2008Secretary appointed angela waring (2 pages)
20 May 2008Appointment terminated secretary michael waring (1 page)
20 May 2008Appointment terminated director angela waring (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Ad 28/09/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Ad 28/09/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
21 September 2007Incorporation (16 pages)
21 September 2007Incorporation (16 pages)