Company NameMidland Floors Ltd
Company StatusDissolved
Company Number07555913
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Hoddle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate
Bolton
Lancashire
BL1 1HL
Director NameMr Philip Stirley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address40 Centenary Business Centre
Hammond Close
Nuneaton
Warwickshire
CV11 6RY
Director NameMr John Anthony Hoddle
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2014(3 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 09 December 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address24 Hayle Close Hayle Close
Nuneaton
Warwickshire
CV11 6FE

Contact

Telephone024 76340832
Telephone regionCoventry

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Hoddle
50.00%
Ordinary
1 at £1Gemma March
50.00%
Ordinary

Financials

Year2014
Net Worth£2,266
Cash£4,680
Current Liabilities£56,959

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved following liquidation (1 page)
12 October 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
8 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (17 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (11 pages)
5 August 2019Liquidators' statement of receipts and payments to 30 May 2019 (14 pages)
26 June 2018Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 26 June 2018 (2 pages)
21 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
(1 page)
21 June 2018Statement of affairs (8 pages)
21 June 2018Appointment of a voluntary liquidator (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
9 December 2014Termination of appointment of John Anthony Hoddle as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John Anthony Hoddle as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John Anthony Hoddle as a director on 9 December 2014 (1 page)
18 November 2014Appointment of Mr John Anthony Hoddle as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr John Anthony Hoddle as a director on 18 November 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
15 March 2011Appointment of Christopher James Hoddle as a director (2 pages)
15 March 2011Termination of appointment of Philip Stirley as a director (1 page)
15 March 2011Termination of appointment of Philip Stirley as a director (1 page)
15 March 2011Appointment of Christopher James Hoddle as a director (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)