Company NameMidas Of Bolton Limited
Company StatusDissolved
Company Number07391394
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date13 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameStephen Irwin Wilding
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address9 Bellfield Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AG

Contact

Telephone01204 381446
Telephone regionBolton

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephen Irwin Wilding
100.00%
Ordinary

Financials

Year2014
Net Worth£29,944
Cash£3,658
Current Liabilities£287,557

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 December 2010Delivered on: 11 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 September 2018Final Gazette dissolved following liquidation (1 page)
13 June 2018Notice of move from Administration to Dissolution (16 pages)
10 January 2018Administrator's progress report (32 pages)
21 September 2017Statement of affairs with form AM02SOA (9 pages)
21 September 2017Statement of affairs with form AM02SOA (9 pages)
10 August 2017Statement of administrator's proposal (43 pages)
10 August 2017Statement of administrator's proposal (43 pages)
27 June 2017Appointment of an administrator (3 pages)
27 June 2017Appointment of an administrator (3 pages)
15 June 2017Registered office address changed from 10 Crompton Place Bolton BL1 1DF to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 10 Crompton Place Bolton BL1 1DF to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 June 2017 (2 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
21 October 2014Director's details changed for Stephen Irwin Wilding on 29 September 2014 (2 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Director's details changed for Stephen Irwin Wilding on 29 September 2014 (2 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)