Company NameMidco Mechanical Limited
Company StatusDissolved
Company Number03173053
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan David Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleEngineer
Correspondence Address39 Keepers Lane
Weaverham
Northwich
Cheshire
CW8 3BY
Director NameDavid Arthur Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleEngineer
Correspondence Address12 Green Park
Weaverham
Northwich
Cheshire
CW8 3EH
Secretary NameMark William Ray Emmerson
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address329 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
24 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2003Application for striking-off (1 page)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 14/03/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
1 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Return made up to 14/03/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (1 page)
18 March 1996New director appointed (1 page)
18 March 1996New secretary appointed (1 page)
14 March 1996Incorporation (19 pages)