MIDTEAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIDTEAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01820921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDTEAM LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is MIDTEAM LIMITED located?

    Registered Office Address
    18 Old School Mead
    Bidford-On-Avon
    B50 4AW Alcester
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDTEAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIVEHERON LIMITEDJun 01, 1984Jun 01, 1984

    What are the latest accounts for MIDTEAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for MIDTEAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Termination of appointment of Edward John Gallimore as a director on Dec 31, 2015

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to Nov 13, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 15
    SH01

    Registered office address changed from David Wiseman, 53 Alveston Grove Knowle Solihull West Midlands B93 9NX to 18 Old School Mead Bidford-on-Avon Alcester Warwickshire B50 4AW on Dec 11, 2015

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 15
    SH01

    Termination of appointment of Charles Walker as a secretary

    1 pagesTM02

    Appointment of Mr David William Wiseman as a secretary

    2 pagesAP03

    Registered office address changed from * David Wiseman, 53 Alveston Grove Knowle Solihull West Midlands B93 9NX England* on Jun 22, 2014

    1 pagesAD01

    Registered office address changed from * C/O Anthony Walker 5 Guardian Court New Road Solihull West Midlands B91 3DL* on Jun 22, 2014

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2013

    9 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 15
    SH01

    Termination of appointment of Heather Stern as a director

    1 pagesTM01

    Termination of appointment of Heather Stern as a director

    1 pagesTM01

    Annual return made up to Nov 13, 2012 with full list of shareholders

    13 pagesAR01

    Registered office address changed from * C/O Anthony Walker 5 Guardian Court New Road Solihull West Midlands B91 3DL England* on Nov 13, 2012

    1 pagesAD01

    Registered office address changed from * 53 Alveston Grove Knowle Solihull West Midlands B93 9NX* on Nov 13, 2012

    1 pagesAD01

    Termination of appointment of Andrew Oulsnam as a director

    1 pagesTM01

    Secretary's details changed for Mr Charles Anthony Walker on Sep 17, 2012

    2 pagesCH03

    Who are the officers of MIDTEAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEMAN, David William
    Alveston Grove
    Knowle
    B93 9NX Solihull
    53
    West Midlands
    England
    Secretary
    Alveston Grove
    Knowle
    B93 9NX Solihull
    53
    West Midlands
    England
    188735480001
    ABBOTT, Derek John
    Boscobel
    Tanners Green Lane Earlswood
    B94 5JT Solihull
    West Midlands
    Director
    Boscobel
    Tanners Green Lane Earlswood
    B94 5JT Solihull
    West Midlands
    EnglandBritish24502590002
    CLOSE, Terence Gibbons
    4 Danescourt Road
    WV6 9BG Wolverhampton
    West Midlands
    Director
    4 Danescourt Road
    WV6 9BG Wolverhampton
    West Midlands
    EnglandBritish6650500001
    COX, Simon Neil
    54 Feldon Lane
    B62 9DT Halesowen
    Director
    54 Feldon Lane
    B62 9DT Halesowen
    EnglandBritish52851460002
    MATTHEWS, Warren Thomas
    Stratford Road
    Shirley
    B90 4AQ Solihull
    452
    West Midlands
    United Kingdom
    Director
    Stratford Road
    Shirley
    B90 4AQ Solihull
    452
    West Midlands
    United Kingdom
    United KingdomBritish106652530002
    SCRIVEN, Martin
    28 Station Road
    Hagley
    DY9 0NU Stourbridge
    West Midlands
    Director
    28 Station Road
    Hagley
    DY9 0NU Stourbridge
    West Midlands
    EnglandBritish13002090001
    STEELE, Peter Gregory
    Coventry Road
    Yardley
    B26 1PB Birmingham
    1760
    United Kingdom
    Director
    Coventry Road
    Yardley
    B26 1PB Birmingham
    1760
    United Kingdom
    United KingdomBritish60544380001
    WAKEMAN, Nicholas
    17 Stuarts Green
    Pedmore
    DY9 0XR Stourbridge
    Director
    17 Stuarts Green
    Pedmore
    DY9 0XR Stourbridge
    United KingdomBritish87450590001
    FOLLOS, Henry (Harry)
    Rockwood 65 Mellish Road
    WS4 2DG Walsall
    West Midlands
    Secretary
    Rockwood 65 Mellish Road
    WS4 2DG Walsall
    West Midlands
    British21066380001
    SCRIVEN, Martin
    28 Station Road
    Hagley
    DY9 0NU Stourbridge
    West Midlands
    Secretary
    28 Station Road
    Hagley
    DY9 0NU Stourbridge
    West Midlands
    British13002090001
    WALKER, Charles Anthony
    Guardian Court
    New Road
    B91 3DL Solihull
    5
    West Midlands
    Great Britain
    Secretary
    Guardian Court
    New Road
    B91 3DL Solihull
    5
    West Midlands
    Great Britain
    British32557240001
    ASPDEN, Christopher Norman
    63 Summerfields Avenue
    Halesowen
    B62 9NW Birmingham
    West Midlands
    Director
    63 Summerfields Avenue
    Halesowen
    B62 9NW Birmingham
    West Midlands
    British46588460001
    BARTRAM, Richard Charles
    60a High Street
    DY9 9SU Belbroughton
    West Midlands
    Director
    60a High Street
    DY9 9SU Belbroughton
    West Midlands
    United KingdomBritish73486430001
    BREVITT, David
    46 Tenbury Road
    Kings Heath
    B14 6AH Birmingham
    Director
    46 Tenbury Road
    Kings Heath
    B14 6AH Birmingham
    British54389540001
    CHAUHAN, Ratilal Karson
    79 Butlers Road
    B20 2NT Birmingham
    West Midlands
    Director
    79 Butlers Road
    B20 2NT Birmingham
    West Midlands
    EnglandBritish15072480001
    COLEMAN, David Jonathan
    Labukum Cottage 11 Chapel Lane
    Lapworth
    B94 6ET Solihull
    West Midlands
    Director
    Labukum Cottage 11 Chapel Lane
    Lapworth
    B94 6ET Solihull
    West Midlands
    British52349870001
    COX, Alan James
    56 Halesowen Road
    B62 9BA Halesowen
    West Midlands
    Director
    56 Halesowen Road
    B62 9BA Halesowen
    West Midlands
    United KingdomBritish21066400001
    DANES, Melvyn Kenneth
    72 Church Hill Road
    B91 3JA Solihull
    West Midlands
    Director
    72 Church Hill Road
    B91 3JA Solihull
    West Midlands
    United KingdomBritish27948790001
    DOWSON, William Forbes
    7 Lydia Croft
    Four Oaks
    B74 4XD Sutton Coldfield
    West Midlands
    Director
    7 Lydia Croft
    Four Oaks
    B74 4XD Sutton Coldfield
    West Midlands
    British21066410001
    DOWSON, William Forbes
    7 Lydia Croft
    Four Oaks
    B74 4XD Sutton Coldfield
    West Midlands
    Director
    7 Lydia Croft
    Four Oaks
    B74 4XD Sutton Coldfield
    West Midlands
    British21066410001
    FOSTER, Geoffrey Ronald
    25 Commonside
    Pelsall
    WS3 4QL Walsall
    West Midlands
    Director
    25 Commonside
    Pelsall
    WS3 4QL Walsall
    West Midlands
    British25712100001
    GALLIMORE, Edward John
    Michaelmas House
    Burford
    WR15 8HG Tenbury Wells
    Worcestershire
    Director
    Michaelmas House
    Burford
    WR15 8HG Tenbury Wells
    Worcestershire
    United KingdomBritish124674670001
    GILLESPIE, Linda
    Woodland View
    Sambourne Lane
    B96 6PA Sambourne
    Worcestershire
    Director
    Woodland View
    Sambourne Lane
    B96 6PA Sambourne
    Worcestershire
    British124842780002
    GITTINS, Martin John
    Norton Pines
    CV35 8JA Norton Lindsay
    Warks
    Director
    Norton Pines
    CV35 8JA Norton Lindsay
    Warks
    British8662530001
    GOUGH, Alan Charles
    15 Lichfield Street
    WS1 1TS Walsall
    W Midlands
    Director
    15 Lichfield Street
    WS1 1TS Walsall
    W Midlands
    British52851800001
    GREGSON, Jeffrey Hammond
    Hemmings Farm
    Sytchampton
    DY13 9TA Stourport On Severn
    Worcestershire
    Director
    Hemmings Farm
    Sytchampton
    DY13 9TA Stourport On Severn
    Worcestershire
    British14653290001
    HERBERT, Alan Peter
    208 Birmingham Road
    Wylde Green
    B72 1DD Sutton Coldfield
    Dinas
    West Midlands
    United Kingdom
    Director
    208 Birmingham Road
    Wylde Green
    B72 1DD Sutton Coldfield
    Dinas
    West Midlands
    United Kingdom
    EnglandBritish132102320002
    HIPKISS, John Albert Frederick
    1 Birmingham Road
    Hagley
    DY9 0QP Stourbridge
    West Midlands
    Director
    1 Birmingham Road
    Hagley
    DY9 0QP Stourbridge
    West Midlands
    British21066440001
    JACKSON, Paul Leslie
    Rock Mount Dark Lane
    Kinver
    DY7 6JA Stourbridge
    West Midlands
    Director
    Rock Mount Dark Lane
    Kinver
    DY7 6JA Stourbridge
    West Midlands
    EnglandBritish25750060001
    LAING, Stephen James Murray
    18 Saxon Close
    CV37 7DX Stratford Upon Avon
    Warwickshire
    Director
    18 Saxon Close
    CV37 7DX Stratford Upon Avon
    Warwickshire
    United KingdomBritish7758030001
    MIDDLETON, William David
    High Cross Mews
    Shrewley
    CV35 7BG Warwick
    Warwickshire
    Director
    High Cross Mews
    Shrewley
    CV35 7BG Warwick
    Warwickshire
    EnglandBritish35620980002
    MORRIS, Christopher Orlando
    High Street
    SY6 6BY Church Stretton
    58
    Shropshire
    Director
    High Street
    SY6 6BY Church Stretton
    58
    Shropshire
    United KingdomBritish14074830003
    OULSNAM, Andrew Clive Major
    The Goal House
    Hanbury Road Hanbury
    B60 4DA Bromsgrove
    Worcestershire
    Director
    The Goal House
    Hanbury Road Hanbury
    B60 4DA Bromsgrove
    Worcestershire
    United KingdomBritish67682140002
    PINSON, Roger Charles
    15 Lichfield Street
    WS1 1TS Walsall
    West Midlands
    Director
    15 Lichfield Street
    WS1 1TS Walsall
    West Midlands
    United KingdomBritish113453440002
    SADLER, Charles Hallett
    Wadebridge House 11 Vicarage Drive
    Kinver
    DY7 6HJ Stourbridge
    West Midlands
    Director
    Wadebridge House 11 Vicarage Drive
    Kinver
    DY7 6HJ Stourbridge
    West Midlands
    EnglandEnglish42708210001

    What are the latest statements on persons with significant control for MIDTEAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0