Company NameMidland Commercial Vehicles Ltd
Company StatusDissolved
Company Number02045945
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameMidland Commercial Property's Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Michael Cope
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1990(4 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 18 June 2002)
RoleGarage Proprietor
Correspondence AddressFlat 2 High Street
Eccleshall
Stafford
Staffordshire
ST21 6BZ
Secretary NameGlenys Margaret Harvey
NationalityBritish
StatusClosed
Appointed01 November 1990(4 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address33 Sheldon Avenue
Stockton Brook
Stoke-On-Trent
Staffs
St9
Secretary NameGillian Bagnall
NationalityBritish
StatusClosed
Appointed16 January 1998(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 18 June 2002)
RoleManagers
Correspondence AddressFlat 2 27 High Street
Eccleshall
Stafford
ST21 6BW
Director NameGillian Bagnall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2002)
RoleAdministrator
Correspondence AddressFlat 2 27 High Street
Eccleshall
Stafford
ST21 6BW

Location

Registered Address17/19 Park Lane
Poynton
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
11 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
31 October 2000Return made up to 04/10/00; full list of members (7 pages)
23 February 2000Full accounts made up to 31 July 1999 (11 pages)
3 November 1999Return made up to 04/10/99; full list of members (7 pages)
1 April 1999Company name changed midland commercial property's li mited\certificate issued on 06/04/99 (2 pages)
31 March 1999Full accounts made up to 31 July 1998 (13 pages)
31 March 1999New director appointed (1 page)
23 March 1999New director appointed (2 pages)
26 November 1998Return made up to 04/10/98; full list of members (6 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 November 1997Return made up to 04/10/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 July 1996 (12 pages)
27 November 1996Return made up to 04/10/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 July 1995 (14 pages)
31 October 1995Return made up to 04/10/95; full list of members (6 pages)