MIDTEAM LIMITED
Overview
| Company Name | MIDTEAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01820921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIDTEAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIVEHERON LIMITED | Jun 01, 1984 | Jun 01, 1984 |
What are the latest accounts for MIDTEAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for MIDTEAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Edward John Gallimore as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Walker as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David William Wiseman as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * David Wiseman, 53 Alveston Grove Knowle Solihull West Midlands B93 9NX England* on Jun 22, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Anthony Walker 5 Guardian Court New Road Solihull West Midlands B91 3DL* on Jun 22, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Nov 13, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Heather Stern as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Stern as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 13, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from * 53 Alveston Grove Knowle Solihull West Midlands B93 9NX* on Nov 13, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Oulsnam as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Charles Anthony Walker on Sep 17, 2012 | 2 pages | CH03 | ||||||||||
Who are the officers of MIDTEAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, David William | Secretary | Alveston Grove Knowle B93 9NX Solihull 53 West Midlands England | 188735480001 | |||||||
| ABBOTT, Derek John | Director | Boscobel Tanners Green Lane Earlswood B94 5JT Solihull West Midlands | England | British | 24502590002 | |||||
| CLOSE, Terence Gibbons | Director | 4 Danescourt Road WV6 9BG Wolverhampton West Midlands | England | British | 6650500001 | |||||
| COX, Simon Neil | Director | 54 Feldon Lane B62 9DT Halesowen | England | British | 52851460002 | |||||
| MATTHEWS, Warren Thomas | Director | Stratford Road Shirley B90 4AQ Solihull 452 West Midlands United Kingdom | United Kingdom | British | 106652530002 | |||||
| SCRIVEN, Martin | Director | 28 Station Road Hagley DY9 0NU Stourbridge West Midlands | England | British | 13002090001 | |||||
| STEELE, Peter Gregory | Director | Coventry Road Yardley B26 1PB Birmingham 1760 United Kingdom | United Kingdom | British | 60544380001 | |||||
| WAKEMAN, Nicholas | Director | 17 Stuarts Green Pedmore DY9 0XR Stourbridge | United Kingdom | British | 87450590001 | |||||
| FOLLOS, Henry (Harry) | Secretary | Rockwood 65 Mellish Road WS4 2DG Walsall West Midlands | British | 21066380001 | ||||||
| SCRIVEN, Martin | Secretary | 28 Station Road Hagley DY9 0NU Stourbridge West Midlands | British | 13002090001 | ||||||
| WALKER, Charles Anthony | Secretary | Guardian Court New Road B91 3DL Solihull 5 West Midlands Great Britain | British | 32557240001 | ||||||
| ASPDEN, Christopher Norman | Director | 63 Summerfields Avenue Halesowen B62 9NW Birmingham West Midlands | British | 46588460001 | ||||||
| BARTRAM, Richard Charles | Director | 60a High Street DY9 9SU Belbroughton West Midlands | United Kingdom | British | 73486430001 | |||||
| BREVITT, David | Director | 46 Tenbury Road Kings Heath B14 6AH Birmingham | British | 54389540001 | ||||||
| CHAUHAN, Ratilal Karson | Director | 79 Butlers Road B20 2NT Birmingham West Midlands | England | British | 15072480001 | |||||
| COLEMAN, David Jonathan | Director | Labukum Cottage 11 Chapel Lane Lapworth B94 6ET Solihull West Midlands | British | 52349870001 | ||||||
| COX, Alan James | Director | 56 Halesowen Road B62 9BA Halesowen West Midlands | United Kingdom | British | 21066400001 | |||||
| DANES, Melvyn Kenneth | Director | 72 Church Hill Road B91 3JA Solihull West Midlands | United Kingdom | British | 27948790001 | |||||
| DOWSON, William Forbes | Director | 7 Lydia Croft Four Oaks B74 4XD Sutton Coldfield West Midlands | British | 21066410001 | ||||||
| DOWSON, William Forbes | Director | 7 Lydia Croft Four Oaks B74 4XD Sutton Coldfield West Midlands | British | 21066410001 | ||||||
| FOSTER, Geoffrey Ronald | Director | 25 Commonside Pelsall WS3 4QL Walsall West Midlands | British | 25712100001 | ||||||
| GALLIMORE, Edward John | Director | Michaelmas House Burford WR15 8HG Tenbury Wells Worcestershire | United Kingdom | British | 124674670001 | |||||
| GILLESPIE, Linda | Director | Woodland View Sambourne Lane B96 6PA Sambourne Worcestershire | British | 124842780002 | ||||||
| GITTINS, Martin John | Director | Norton Pines CV35 8JA Norton Lindsay Warks | British | 8662530001 | ||||||
| GOUGH, Alan Charles | Director | 15 Lichfield Street WS1 1TS Walsall W Midlands | British | 52851800001 | ||||||
| GREGSON, Jeffrey Hammond | Director | Hemmings Farm Sytchampton DY13 9TA Stourport On Severn Worcestershire | British | 14653290001 | ||||||
| HERBERT, Alan Peter | Director | 208 Birmingham Road Wylde Green B72 1DD Sutton Coldfield Dinas West Midlands United Kingdom | England | British | 132102320002 | |||||
| HIPKISS, John Albert Frederick | Director | 1 Birmingham Road Hagley DY9 0QP Stourbridge West Midlands | British | 21066440001 | ||||||
| JACKSON, Paul Leslie | Director | Rock Mount Dark Lane Kinver DY7 6JA Stourbridge West Midlands | England | British | 25750060001 | |||||
| LAING, Stephen James Murray | Director | 18 Saxon Close CV37 7DX Stratford Upon Avon Warwickshire | United Kingdom | British | 7758030001 | |||||
| MIDDLETON, William David | Director | High Cross Mews Shrewley CV35 7BG Warwick Warwickshire | England | British | 35620980002 | |||||
| MORRIS, Christopher Orlando | Director | High Street SY6 6BY Church Stretton 58 Shropshire | United Kingdom | British | 14074830003 | |||||
| OULSNAM, Andrew Clive Major | Director | The Goal House Hanbury Road Hanbury B60 4DA Bromsgrove Worcestershire | United Kingdom | British | 67682140002 | |||||
| PINSON, Roger Charles | Director | 15 Lichfield Street WS1 1TS Walsall West Midlands | United Kingdom | British | 113453440002 | |||||
| SADLER, Charles Hallett | Director | Wadebridge House 11 Vicarage Drive Kinver DY7 6HJ Stourbridge West Midlands | England | English | 42708210001 |
What are the latest statements on persons with significant control for MIDTEAM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | The 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