Company NameMidland Fabrics Limited
Company StatusDissolved
Company Number08176579
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Balwant Singh Varaich
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maythorn Gardens
Tettenhall
Wolverhampton
West Midlands
WV6 8NP
Director NameMr Robert Winstanley Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Venables Way
Middlewich
Cheshire
CW10 0RR

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Balwant Singh Varaich
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
18 February 2013Registered office address changed from 4 Venables Way Middlewich Cheshire CW10 0RR United Kingdom on 18 February 2013 (2 pages)
18 February 2013Termination of appointment of Robert Green as a director (2 pages)
18 February 2013Appointment of Mr Balwant Singh Varaich as a director (3 pages)
18 February 2013Appointment of Mr Balwant Singh Varaich as a director (3 pages)
18 February 2013Registered office address changed from 4 Venables Way Middlewich Cheshire CW10 0RR United Kingdom on 18 February 2013 (2 pages)
18 February 2013Termination of appointment of Robert Green as a director (2 pages)
13 August 2012Incorporation (36 pages)
13 August 2012Incorporation (36 pages)