MIDLAND RED NORTH LIMITED
Overview
| Company Name | MIDLAND RED NORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02959469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDLAND RED NORTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MIDLAND RED NORTH LIMITED located?
| Registered Office Address | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDLAND RED NORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEES & DISTRICT TRANSPORT COMPANY LIMITED | Apr 09, 1998 | Apr 09, 1998 |
| PEOPLES BUS COMPANY LIMITED | Nov 01, 1994 | Nov 01, 1994 |
| BAYEXACT LIMITED | Aug 17, 1994 | Aug 17, 1994 |
What are the latest accounts for MIDLAND RED NORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MIDLAND RED NORTH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MIDLAND RED NORTH 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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Lorna Edwards as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Elizabeth Davies as a secretary | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to May 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed tees & district transport company LIMITED\certificate issued on 27/04/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to May 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 23, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Richard Anthony Bowler on May 23, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of MIDLAND RED NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Lorna | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | 183723270001 | |||||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 35116070003 | |||||
| CARLAW, Kenneth Mcintyre | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 161250030001 | |||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
| RICHARDS, Lewis | Secretary | 16 Dove House Lane B91 2EX Solihull West Midlands | British | 2452070001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
| WATSON, Kenneth James | Secretary | 1 Portsmouth Place DL1 2XH Darlington County Durham | British | 29509590001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| GRACE, David Martin | Director | Woodhouse Back Lane Woolley WF4 2JT Wakefield West Yorkshire | United Kingdom | British | 27031320002 | |||||
| HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | 1108360001 | ||||||
| HODGSON, Kenneth | Director | The Grange Church Lane Elvington YO41 4HD York | United Kingdom | British | 9946200002 | |||||
| KERSLAKE, Brian John | Director | Oaklands Coppenhall ST18 9BW Stafford Staffordshire | British | 34169610003 | ||||||
| LEEDER, David John | Director | 3 Juniper House 140 Narrow Street E14 8BP London | England | British | 110562870001 | |||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| TURNER, David Paul | Director | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | United Kingdom | British | 48937720001 | |||||
| TURNER, David Paul | Director | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | United Kingdom | British | 48937720001 | |||||
| WHITE, Philip Michael | Director | 25 Viceroy Close Bristol Road B5 7UR Birmingham West Midlands | British | 5721830002 | ||||||
| WOOLNER, Andrew Edward | Director | Green Farm Back Lane Shustoke B46 2AP Coleshill Warwickshire | British | 45409730001 |
Does MIDLAND RED NORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 31, 1995 Delivered On Feb 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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