Company NameMidland Building & Property Repairs Limited
Company StatusDissolved
Company Number07244709
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gavin Lawrenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Jacqueline Lawrenson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Jacqueline Lawrenson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Hall Street
Liverpool
L3 9JQ

Contact

Websitemidlandpropertyrepairs.co.uk
Telephone0151 6301207
Telephone regionLiverpool

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

67 at £1Gavin Paul Lawrenson
67.00%
Ordinary A
33 at £1Jackie Lawrenson
33.00%
Ordinary A

Financials

Year2014
Net Worth-£3,509
Cash£19,667
Current Liabilities£109,762

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
11 April 2018Liquidators' statement of receipts and payments to 28 February 2018 (24 pages)
13 March 2017Registered office address changed from C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 13 March 2017 (2 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Statement of affairs with form 4.19 (7 pages)
9 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
(1 page)
9 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Statement of affairs with form 4.19 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 October 2016Appointment of Mrs Jacqueline Lawrenson as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Mrs Jacqueline Lawrenson as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Jacqueline Lawrenson as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jacqueline Lawrenson as a director on 3 October 2016 (1 page)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from 12 Mountwood Road Prenton Wirral Merseyside CH42 8NG to C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 12 Mountwood Road Prenton Wirral Merseyside CH42 8NG to C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 12 Mountwood Road Prenton Wirral Merseyside CH42 8NG to C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ on 6 May 2015 (1 page)
8 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
8 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
5 September 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
5 September 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 January 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Registered office address changed from 8 Wharfedale Road Wallasey Merseyside CH45 6XP United Kingdom on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mrs Jacqueline Lawrenson on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Gavin Lawrenson on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Gavin Lawrenson on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from 8 Wharfedale Road Wallasey Merseyside CH45 6XP United Kingdom on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mrs Jacqueline Lawrenson on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2010Incorporation (26 pages)
6 May 2010Incorporation (26 pages)