Company NameMidlands Information Technology Limited
Company StatusDissolved
Company Number02814306
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Ann Heath
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(1 week after company formation)
Appointment Duration11 years, 2 months (closed 20 July 2004)
RoleComputer Consultant
Correspondence AddressMounon Du Nord
Bezolles
32310
France
Director NameMr Raymond Edwin Heath
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(1 week after company formation)
Appointment Duration11 years, 2 months (closed 20 July 2004)
RoleComputer Consultant
Correspondence AddressMounon Du Nord
Bezolles
32310
France
Secretary NameMrs Ann Heath
NationalityBritish
StatusClosed
Appointed30 April 1994(1 year after company formation)
Appointment Duration10 years, 2 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressMounon Du Nord
Bezolles
32310
France
Director NameLalit Mulchand Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleTaxation Manager
Correspondence Address15 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameRichard Alan McClure
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Hockley Road
Rayleigh
Essex
SS6 8EU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroom House
39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,812
Cash£1,800
Current Liabilities£8,986

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
22 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
8 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
10 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)