Company NameMidar Systems Limited
Company StatusDissolved
Company Number02050518
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameDr Stephen William Bell
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 15 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Kennels
Easton
Woodbridge
Suffolk
IP13 0EN
Secretary NameColin Paul Barrell
NationalityBritish
StatusClosed
Appointed18 December 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Markland Drive
Maldon
Essex
CM9 6UD
Director NameMr Stephen Brian Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(14 years after company formation)
Appointment Duration11 years, 7 months (closed 15 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 East Street
Tollesbury
Maldon
Essex
CM9 8QD
Director NameColin Paul Barrell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(14 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Markland Drive
Maldon
Essex
CM9 6UD
Director NameIan Lachan Mackay McGeoch
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 February 2011)
RoleConsultant
Correspondence AddressHill House High Street
Ixworth
Bury St Edmunds
Suffolk
IP31 2HN
Director NameBrian George Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleEngineer
Correspondence AddressThe Stables
East Street Tollesbury
Maldon
Essex
CM9 8QD
Director NameWilliam Bowring Stawell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 October 2002)
RoleEngineer
Correspondence AddressTaylers Farmhouse
Aldsworth
Cheltenham
Gloucestershire

Location

Registered AddressWoodrope Building
Woodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Financials

Year2014
Net Worth-£27,423
Current Liabilities£27,423

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Annual return made up to 15 January 2012
Statement of capital on 2012-01-30
  • GBP 10,000
(15 pages)
30 January 2012Annual return made up to 15 January 2012
Statement of capital on 2012-01-30
  • GBP 10,000
(15 pages)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
25 February 2011Termination of appointment of Ian Mcgeoch as a director (2 pages)
25 February 2011Termination of appointment of Ian Mcgeoch as a director (2 pages)
16 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
16 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
9 February 2011Annual return made up to 15 January 2011 (16 pages)
9 February 2011Annual return made up to 15 January 2011 (16 pages)
1 June 2010Termination of appointment of Brian Smith as a director (2 pages)
1 June 2010Termination of appointment of Brian Smith as a director (2 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
23 January 2009Return made up to 18/12/08; no change of members (6 pages)
23 January 2009Return made up to 18/12/08; no change of members (6 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
24 January 2008Return made up to 18/12/07; no change of members (8 pages)
24 January 2008Return made up to 18/12/07; no change of members (8 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 18/12/06; full list of members (10 pages)
22 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
17 January 2006Return made up to 18/12/05; full list of members (10 pages)
17 January 2006Return made up to 18/12/05; full list of members (10 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
25 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2005Return made up to 18/12/04; full list of members (10 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 December 2003Return made up to 18/12/03; full list of members (11 pages)
30 December 2003Return made up to 18/12/03; full list of members (11 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
27 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
26 January 2003Return made up to 18/12/02; full list of members (11 pages)
26 January 2003Return made up to 18/12/02; full list of members (11 pages)
8 July 2002Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH (1 page)
8 July 2002Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH (1 page)
8 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
21 January 2002Return made up to 18/12/01; full list of members (10 pages)
21 January 2002Return made up to 18/12/01; full list of members (10 pages)
19 January 2001Return made up to 18/12/00; full list of members (9 pages)
19 January 2001Return made up to 18/12/00; full list of members (9 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 May 2000 (7 pages)
27 December 2000Full accounts made up to 31 May 2000 (7 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
19 January 2000Return made up to 18/12/99; full list of members (9 pages)
19 January 2000Return made up to 18/12/99; full list of members (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
5 February 1999Return made up to 18/12/98; no change of members (4 pages)
5 February 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1998Full accounts made up to 31 May 1997 (8 pages)
27 March 1998Full accounts made up to 31 May 1997 (8 pages)
20 January 1998Return made up to 18/12/97; no change of members (6 pages)
20 January 1998Return made up to 18/12/97; no change of members (6 pages)
18 March 1997Full accounts made up to 31 May 1996 (7 pages)
18 March 1997Full accounts made up to 31 May 1996 (7 pages)
21 January 1997Return made up to 18/12/96; full list of members (6 pages)
21 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Full accounts made up to 31 May 1995 (13 pages)
24 March 1996Full accounts made up to 31 May 1995 (13 pages)
22 January 1996Return made up to 18/12/95; no change of members (4 pages)
22 January 1996Return made up to 18/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)