Company NameMidland Meat Products Limited
Company StatusDissolved
Company Number02823905
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameMidland Chilled Foods Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aldo Bosco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
Director NameMr Filippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27/2 Via Cadriano
Bologna
Italy
Director NameMr Stefano Palmieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address27/A Via Cadriano
Bologna
40127
Director NameMr Anthony Graham Bosco
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleImport Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameGianluca Genuardi
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed19 April 2019(25 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 21 January 2020)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cadriano 27/2
Bologna 40134
Italy
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(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
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Denis James Shirley
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address75 Broadway
Lincoln
Lincolnshire
LN2 1SG
Director NameMr Peter James Dawson Shirley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 day after company formation)
Appointment Duration24 years, 8 months (resigned 09 February 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address18 Greaves Close
Walsall
West Midlands
WS5 3QT
Secretary NameMr Peter James Dawson Shirley
NationalityBritish
StatusResigned
Appointed04 June 1993(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address18 Greaves Close
Walsall
West Midlands
WS5 3QT
Secretary NameDavid Tomkinson
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Allens Close
Willenhall
West Midlands
WV12 4RB
Director NameMr Marco Fraccaroli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(24 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2018)
RoleDirector Of Granarolo International
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameAndrea Dalla Via
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2018(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address21-25 Route De Luxembourg
L 3253
Bettembourg
Luxembourg

Contact

Websitemidlandchilled.co.uk
Email address[email protected]
Telephone01902 366004
Telephone regionWolverhampton

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter James Dawson Shirley
50.00%
Ordinary
1 at £1Susan Shirley
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (4 pages)
2 July 2019Director's details changed for Mr Anthony Graham Bosco on 1 July 2019 (2 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 May 2019Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages)
28 May 2019Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
2 January 2019Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page)
2 January 2019Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 February 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
15 February 2018Director's details changed for Mr Marco Fraccaoli on 9 February 2018 (2 pages)
14 February 2018Appointment of Mr Aldo Bosco as a director on 9 February 2018 (2 pages)
13 February 2018Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages)
13 February 2018Notification of Granarolo Uk Limited as a person with significant control on 9 February 2018 (2 pages)
13 February 2018Termination of appointment of Peter James Dawson Shirley as a director on 9 February 2018 (1 page)
13 February 2018Appointment of Mr Filippo Marchi as a director on 9 February 2018 (2 pages)
13 February 2018Registered office address changed from Stringes Lane Willenhall West Midlands WV13 1LX to Brierly Place New London Road Chelmsford Essex CM2 0AP on 13 February 2018 (1 page)
13 February 2018Termination of appointment of David Tomkinson as a secretary on 9 February 2018 (1 page)
13 February 2018Cessation of Peter James Dawson Shirley as a person with significant control on 9 February 2018 (1 page)
13 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
13 February 2018Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages)
13 February 2018Appointment of Mr Marco Fraccaoli as a director on 9 February 2018 (2 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 03/06/09; full list of members (3 pages)
23 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
22 June 2006Return made up to 03/06/06; full list of members (2 pages)
22 June 2006Return made up to 03/06/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 June 2005Return made up to 03/06/05; full list of members (2 pages)
24 June 2005Return made up to 03/06/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
5 July 2004Return made up to 03/06/04; full list of members (6 pages)
5 July 2004Return made up to 03/06/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
5 July 2001Return made up to 03/06/01; full list of members (6 pages)
5 July 2001Return made up to 03/06/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 April 2000 (7 pages)
10 January 2001Full accounts made up to 30 April 2000 (7 pages)
23 June 2000Return made up to 03/06/00; full list of members (6 pages)
23 June 2000Return made up to 03/06/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (7 pages)
27 January 2000Full accounts made up to 30 April 1999 (7 pages)
15 June 1999Return made up to 03/06/99; no change of members (4 pages)
15 June 1999Return made up to 03/06/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (8 pages)
23 February 1999Full accounts made up to 30 April 1998 (8 pages)
30 June 1998Return made up to 03/06/98; no change of members (4 pages)
30 June 1998Return made up to 03/06/98; no change of members (4 pages)
4 January 1998Full accounts made up to 30 April 1997 (7 pages)
4 January 1998Full accounts made up to 30 April 1997 (7 pages)
18 June 1997Return made up to 03/06/97; full list of members (7 pages)
18 June 1997Return made up to 03/06/97; full list of members (7 pages)
21 January 1997Full accounts made up to 30 April 1996 (7 pages)
21 January 1997Full accounts made up to 30 April 1996 (7 pages)
14 July 1996Return made up to 03/06/96; no change of members (5 pages)
14 July 1996Return made up to 03/06/96; no change of members (5 pages)
17 January 1996Company name changed midland chilled foods LIMITED\certificate issued on 17/01/96 (2 pages)
17 January 1996Company name changed midland chilled foods LIMITED\certificate issued on 17/01/96 (2 pages)
3 July 1995Return made up to 03/06/95; no change of members (6 pages)
3 July 1995Return made up to 03/06/95; no change of members (6 pages)
21 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
3 June 1993Incorporation (17 pages)
3 June 1993Incorporation (17 pages)