MIDFORD INDISPENSABLE LTD
Overview
Company Name | MIDFORD INDISPENSABLE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09204501 |
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 MIDFORD INDISPENSABLE LTD?
- Licensed carriers (53201) / Transportation and storage
Where is MIDFORD INDISPENSABLE LTD located?
Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIDFORD INDISPENSABLE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for MIDFORD INDISPENSABLE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Aug 10, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 02, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 02, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from 39 Walden Road Sheffield S2 3PJ United Kingdom to 191 Washington Street Bradford BD8 9QP on Aug 24, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 11, 2022 | 2 pages | PSC01 | ||
Cessation of Jacob Bushay as a person with significant control on Aug 11, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jacob Bushay as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Registered office address changed from 62 Wingate Avenue High Wycombe HP13 7QS United Kingdom to 39 Walden Road Sheffield S2 3PJ on Apr 01, 2021 | 1 pages | AD01 | ||
Notification of Jacob Bushay as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||
Cessation of Robert Walczak as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Jacob Bushay as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Walczak as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Registered office address changed from 39 Walden Road Sheffield S2 3PJ United Kingdom to 62 Wingate Avenue High Wycombe HP13 7QS on Mar 11, 2021 | 1 pages | AD01 | ||
Registered office address changed from 70 Ross Cresent Watford WD25 0DB United Kingdom to 39 Walden Road Sheffield S2 3PJ on Oct 27, 2020 | 1 pages | AD01 | ||
Who are the officers of MIDFORD INDISPENSABLE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | Director | 262113970515 | ||||
BUSHAY, Jacob | Director | HP13 7QS High Wycombe 62 Wingate Avenue United Kingdom | United Kingdom | British | Director | 281596620001 | ||||
DOWLING, Jonathan | Director | L4 8SE Liverpool 86a Cherry Lane United Kingdom | United Kingdom | British | Courier | 263979270001 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | Company Director | 243342660001 | ||||
EJEMAI, Olaolu David | Director | Lumsden Road PO4 9LP Southsea 8 United Kingdom | United Kingdom | Nigerian | 3.5 Tonne Driver | 198802430001 | ||||
FLINT, Michael | Director | Clifford Close PL5 2AH Plymouth 31 United Kingdom | United Kingdom | British | Van Driver | 191661670001 | ||||
GRANT, Sean | Director | L25 7TT Liverpool 4 Jeudwine Close England | England | British | 3.5 Tonne Driver | 188079150001 | ||||
KERRY, Lee | Director | Bowness Avenue WF10 3SU Castleford 3 United Kingdom | United Kingdom | British | Van Driver | 197457010001 | ||||
MAGUREANU, Stelian | Director | Field End Road HA4 0RH Ruislip 707 United Kingdom | United Kingdom | Romanian | Mini Bus Driver | 231825040001 | ||||
MANDERS, Lawrence | Director | Nelson Close TQ14 9NH Teignmouth 9 United Kingdom | United Kingdom | British | Van Driver | 193506460001 | ||||
MBOOB, Babucarr | Director | WD25 0DB Watford 70 Ross Cresent United Kingdom | United Kingdom | Cameroonian | Director | 268831140001 | ||||
PARLOUR, Adam | Director | Broom Grove SG3 6BQ Knebworth 30 United Kingdom | United Kingdom | British | 3.5 Tonne Driver | 214315660001 | ||||
ROWLAND, Stephen | Director | Kirkpatrick Drive DY8 5TG Stourbridge 17 United Kingdom | United Kingdom | British | Courier Driver | 201651160001 | ||||
WALCZAK, Robert Piotr | Director | S2 3PJ Sheffield 39 Walden Road United Kingdom | England | Polish | Driver | 270877580001 | ||||
WHYTOCK, James | Director | Brun Crescent BB7 2FJ Clitheroe 2 United Kingdom | United Kingdom | British | Hgv Driver | 206957690001 |
Who are the persons with significant control of MIDFORD INDISPENSABLE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Mohammed Ayyaz | Aug 11, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jacob Bushay | Mar 02, 2021 | HP13 7QS High Wycombe 62 Wingate Avenue United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Piotr Walczak | Oct 06, 2020 | S2 3PJ Sheffield 39 Walden Road United Kingdom | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
Mr Babucarr Mboob | Mar 31, 2020 | WD25 0DB Watford 70 Ross Cresent United Kingdom | Yes |
Nationality: Cameroonian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jonathan Dowling | Oct 14, 2019 | L4 8SE Liverpool 86a Cherry Lane United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Sean Grant | May 24, 2018 | L25 7TT Liverpool 4 Jeudwine Close England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stelian Magureanu | May 12, 2017 | HA4 0RH Ruislip 707 Field End Road United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
James Whytock | Jun 30, 2016 | Field End Road HA4 0RH Ruislip 707 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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