MIDSHIRE HOMES LIMITED

Register to unlock more data on OkredoRegister

MIDSHIRE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208049

Incorporation date

22/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

31 Sports Road, Glenfield, Leicester, Leicestershire LE3 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1987)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2011
Application to strike the company off the register
dot icon30/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 23/05/09; full list of members
dot icon18/08/2008
Return made up to 23/05/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Registered office changed on 19/08/2008 from 31 sports road glenfield leicester LE3 8AL
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 28
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 23/05/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 23/05/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/06/2005
Return made up to 24/05/05; full list of members
dot icon16/06/2005
Particulars of mortgage/charge
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/06/2004
Secretary resigned
dot icon13/06/2004
Return made up to 24/05/04; full list of members
dot icon03/06/2004
New secretary appointed
dot icon06/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 24/05/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/10/2002
Particulars of mortgage/charge
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 24/05/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/2000
Particulars of mortgage/charge
dot icon20/08/2000
Return made up to 24/05/00; full list of members
dot icon14/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Particulars of mortgage/charge
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
Return made up to 24/05/99; full list of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/09/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 24/05/98; no change of members
dot icon01/06/1998
Particulars of mortgage/charge
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon17/07/1997
Particulars of mortgage/charge
dot icon06/07/1997
Return made up to 24/05/97; no change of members
dot icon22/04/1997
Particulars of mortgage/charge
dot icon20/02/1997
Return made up to 24/05/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Particulars of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 24/05/95; no change of members
dot icon14/06/1995
Particulars of mortgage/charge
dot icon27/04/1995
Accounts for a small company made up to 1994-12-31
dot icon05/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/06/1994
Return made up to 24/05/94; no change of members
dot icon12/05/1994
Particulars of mortgage/charge
dot icon22/03/1994
Particulars of mortgage/charge
dot icon03/01/1994
Full accounts made up to 1992-12-31
dot icon27/10/1993
Return made up to 24/05/93; full list of members
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 24/05/92; no change of members
dot icon19/05/1992
Particulars of mortgage/charge
dot icon21/07/1991
Full accounts made up to 1990-12-31
dot icon21/07/1991
Return made up to 24/05/91; full list of members
dot icon11/06/1991
Particulars of mortgage/charge
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
Director resigned
dot icon30/10/1990
Registered office changed on 31/10/90 from: netherfields nether hall lane birstall leicester LE4 4DT
dot icon03/06/1990
Accounts for a small company made up to 1989-12-31
dot icon03/06/1990
Return made up to 24/05/90; full list of members
dot icon19/07/1989
Accounts for a small company made up to 1988-12-31
dot icon19/07/1989
Return made up to 22/06/89; full list of members
dot icon20/06/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon01/11/1988
Particulars of mortgage/charge
dot icon25/08/1988
Particulars of mortgage/charge
dot icon26/07/1988
Director resigned
dot icon15/06/1988
Wd 13/05/88 pd 07/02/88--------- £ si 2@1
dot icon15/06/1988
Wd 13/05/88 ad 07/02/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon28/03/1988
Resolutions
dot icon28/03/1988
Resolutions
dot icon28/03/1988
£ nc 1000/30000
dot icon23/03/1988
Particulars of mortgage/charge
dot icon16/03/1988
New director appointed
dot icon16/03/1988
Accounting reference date notified as 31/12
dot icon09/03/1988
Particulars of mortgage/charge
dot icon07/03/1988
Amount paid nil/part paid shares
dot icon14/02/1988
Memorandum and Articles of Association
dot icon06/02/1988
Registered office changed on 07/02/88 from: 2 baches street london N1 6UB
dot icon06/02/1988
Director resigned;new director appointed
dot icon06/02/1988
Secretary resigned;new secretary appointed
dot icon31/01/1988
Certificate of change of name
dot icon22/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Margaret
Secretary
27/05/2004 - 22/06/2004
-

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 MIDSHIRE HOMES LIMITED

MIDSHIRE HOMES LIMITED is an(a) Dissolved company incorporated on 22/12/1987 with the registered office located at 31 Sports Road, Glenfield, Leicester, Leicestershire LE3 8AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDSHIRE HOMES LIMITED?

toggle

MIDSHIRE HOMES LIMITED is currently Dissolved. It was registered on 22/12/1987 and dissolved on 09/04/2012.

Where is MIDSHIRE HOMES LIMITED located?

toggle

MIDSHIRE HOMES LIMITED is registered at 31 Sports Road, Glenfield, Leicester, Leicestershire LE3 8AL.

What does MIDSHIRE HOMES LIMITED do?

toggle

MIDSHIRE HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MIDSHIRE HOMES LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.