Company NameMidland Engine Remanufacturing Limited
DirectorsKaye Marilyn Tilsley and Kevan William Tyrone Tilsley
Company StatusDissolved
Company Number01569374
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Kaye Marilyn Tilsley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Squirrels Vicarage Lane
Barlaston
Stoke On Trent
Staffordshire
ST12 9AG
Director NameMr Kevan William Tyrone Tilsley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Squirrels Vicarage Lane
Barlaston
Stoke On Trent
Staffordshire
ST12 9AG
Secretary NameMrs Kaye Marilyn Tilsley
NationalityBritish
StatusCurrent
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Squirrels Vicarage Lane
Barlaston
Stoke On Trent
Staffordshire
ST12 9AG
Director NameMr Gregory Spencer Tilsley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1996)
RoleDiesel Engineer
Correspondence Address70 Alastair Road
Oakhill
Stoke-On-Trent
Staffs
ST4 5DH
Director NameWarren Kevan William Tilsley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address16 Kennedy Road
Trentham
Stoke-On-Trent
Staffordshire
ST4 8BZ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 February 2000Dissolved (1 page)
25 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Notice of Constitution of Liquidation Committee (2 pages)
21 August 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1996Registered office changed on 06/08/96 from: boothen old road stoke-on-trent ST4 4EZ (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Return made up to 12/01/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
21 October 1995Particulars of mortgage/charge (4 pages)