Company NameMidland Yarns & Textiles Limited
Company StatusDissolved
Company Number02723819
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 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 NameJill Peck
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address8 Alcotes Vange
Basildon
Essex
SS14 1TW
Secretary NameMr Lloyd John Murray
NationalityNew Zealander
StatusClosed
Appointed08 May 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Friern Watch Avenue
London
N12 9NX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMichael Raymond John Ellcock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address17 Nottingham Road
Lowdham
Nottingham
Nottinghamshire
NG14 7AN
Secretary NameJennifer Anne Constance Ellcock
NationalityBritish
StatusResigned
Appointed19 June 1992(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1995)
RoleSecretary
Correspondence Address17 Nottingham Road
Lowdham
Nottingham
Nottinghamshire
NG14 7AN
Director NameJohn Edward Alexander Atkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 1995)
RoleManaging Director
Correspondence AddressCorner Cottage Abinger Lane
Abinger Common
Dorking
Surrey
RH5 6JH
Secretary NameKaren Pavlovs
NationalityBritish
StatusResigned
Appointed21 March 1995(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 1995)
RoleCompany Director
Correspondence Address13 Reed Pool Close
Countesthorpe
Leicester
LE8 5RE
Secretary NameLinda Grace Burrett
NationalityBritish
StatusResigned
Appointed15 December 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address19 Aitken Road
Barnet
Hertfordshire
EN5 3AD

Location

Registered Address18 Arcade Chambers
Saint Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£1,656,853
Gross Profit£51,610
Net Worth-£650,096
Cash£88,657
Current Liabilities£1,802,273

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
26 February 2001Application for striking-off (1 page)
30 January 2001Full accounts made up to 30 June 1999 (10 pages)
7 August 2000Return made up to 17/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1999Registered office changed on 27/08/99 from: 225 market street hyde cheshire SK14 1HF (1 page)
27 July 1999Return made up to 17/06/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1998Return made up to 17/06/98; no change of members (4 pages)
31 July 1997Return made up to 17/06/97; no change of members (4 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
5 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
28 July 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)