MIDLAND INDUSTRIAL LEASING LIMITED

Register to unlock more data on OkredoRegister

MIDLAND INDUSTRIAL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01172353

Incorporation date

31/05/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1974)
dot icon12/09/2013
Final Gazette dissolved following liquidation
dot icon12/06/2013
Return of final meeting in a members' voluntary winding up
dot icon01/02/2013
Registered office address changed from Ivy Cottage Oldcoach Road Ford Chippenham Wiltshire SN14 8RS on 2013-02-01
dot icon30/01/2013
Appointment of a voluntary liquidator
dot icon30/01/2013
Resolutions
dot icon30/01/2013
Declaration of solvency
dot icon21/01/2013
Termination of appointment of Thomas Geoffrey Sheldon as a director on 2013-01-21
dot icon06/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Director's details changed for Thomas Geoffrey Sheldon on 2011-01-25
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Thomas Geoffrey Sheldon on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-25
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Location of register of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon12/04/2007
Amended accounts made up to 2006-03-25
dot icon11/04/2007
Total exemption full accounts made up to 2006-03-25
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-03-25
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06
dot icon26/01/2006
Delivery ext'd 3 mth 25/03/05
dot icon16/09/2005
New director appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-03-25
dot icon08/02/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2005
Delivery ext'd 3 mth 25/03/04
dot icon02/04/2004
Total exemption small company accounts made up to 2003-03-25
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon05/12/2003
Delivery ext'd 3 mth 25/03/03
dot icon14/02/2003
Total exemption small company accounts made up to 2002-03-25
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-25
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-03-25
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon17/01/2000
Delivery ext'd 3 mth 25/03/99
dot icon27/04/1999
Full accounts made up to 1998-03-25
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon14/01/1999
Delivery ext'd 3 mth 25/03/98
dot icon10/09/1998
Ad 04/04/97--------- £ si 87919@1
dot icon04/09/1998
Return made up to 31/12/97; full list of members
dot icon14/05/1998
Full accounts made up to 1997-03-25
dot icon25/01/1998
Delivery ext'd 3 mth 25/03/97
dot icon25/04/1997
Accounts for a small company made up to 1996-03-25
dot icon14/04/1997
Ad 03/04/97--------- £ si 87919@1=87919 £ ic 162081/250000
dot icon25/01/1997
Delivery ext'd 3 mth 25/03/96
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-25
dot icon14/08/1995
Secretary resigned;new secretary appointed
dot icon16/02/1995
Accounts for a small company made up to 1994-03-25
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon20/01/1995
Location of register of members address changed
dot icon20/01/1995
Location of debenture register address changed
dot icon27/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon07/02/1994
Director's particulars changed
dot icon02/02/1994
Full accounts made up to 1993-03-25
dot icon14/02/1993
Auditor's resignation
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon09/02/1993
Director's particulars changed
dot icon28/01/1993
Full accounts made up to 1992-03-25
dot icon29/05/1992
Full accounts made up to 1991-03-25
dot icon11/03/1992
Return made up to 31/12/91; full list of members
dot icon16/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon27/03/1991
Ad 18/03/91--------- £ si 162000@1=162000 £ ic 81/162081
dot icon27/03/1991
Director resigned;new director appointed
dot icon16/01/1991
Full accounts made up to 1990-03-25
dot icon15/01/1991
Director resigned
dot icon19/12/1990
Registered office changed on 19/12/90 from: ivy cottage ford chippenham wiltshire SN14 8RS
dot icon17/12/1990
Full accounts made up to 1989-03-25
dot icon13/12/1990
Conso 08/11/90
dot icon13/11/1990
Registered office changed on 13/11/90 from: st george's court 131 putney bridge road london SW15 2PA
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
£ nc 10000/250000 08/11/90
dot icon21/09/1990
Director resigned;new director appointed
dot icon15/06/1990
Registered office changed on 15/06/90 from: 4TH floor 65 buckingham gate london SW1E 6AS
dot icon15/06/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1990
Full accounts made up to 1988-03-25
dot icon04/07/1989
Return made up to 11/11/88; full list of members
dot icon22/09/1988
Full accounts made up to 1987-03-25
dot icon14/06/1988
Return made up to 31/12/87; full list of members
dot icon06/05/1988
First gazette
dot icon24/09/1987
New director appointed
dot icon18/03/1987
Full accounts made up to 1986-03-25
dot icon09/10/1986
Full accounts made up to 1985-03-25
dot icon09/10/1986
Return made up to 18/06/86; full list of members
dot icon31/05/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2012
dot iconLast change occurred
25/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
25/03/2012
dot iconNext account date
25/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Anne Isabelle
Secretary
19/03/1991 - 15/06/1994
4
Sheldon, Thomas Geoffrey
Director
05/09/2005 - 21/01/2013
4
Newnham, John Roger
Secretary
28/07/1995 - Present
17
Guven, Ruth Margaret Evelyn
Secretary
15/06/1994 - 28/07/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIDLAND INDUSTRIAL LEASING LIMITED

MIDLAND INDUSTRIAL LEASING LIMITED is an(a) Dissolved company incorporated on 31/05/1974 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDLAND INDUSTRIAL LEASING LIMITED?

toggle

MIDLAND INDUSTRIAL LEASING LIMITED is currently Dissolved. It was registered on 31/05/1974 and dissolved on 12/09/2013.

Where is MIDLAND INDUSTRIAL LEASING LIMITED located?

toggle

MIDLAND INDUSTRIAL LEASING LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does MIDLAND INDUSTRIAL LEASING LIMITED do?

toggle

MIDLAND INDUSTRIAL LEASING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MIDLAND INDUSTRIAL LEASING LIMITED?

toggle

The latest filing was on 12/09/2013: Final Gazette dissolved following liquidation.