Dissolved
Dissolved 2014-11-18
Company Information for MIDLAND RED NORTH LIMITED
SUNDERLAND, TYNE & WEAR, SR3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-18 |
Company Name | ||||
---|---|---|---|---|
MIDLAND RED NORTH LIMITED | ||||
Legal Registered Office | ||||
SUNDERLAND TYNE & WEAR | ||||
Previous Names | ||||
|
Company Number | 02959469 | |
---|---|---|
Date formed | 1994-08-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-11-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-29 10:34:21 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORNA EDWARDS |
||
RICHARD ANTHONY BOWLER |
||
KENNETH MCINTYRE CARLAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE DAVIES |
Company Secretary | ||
JOHN VIRTUE |
Company Secretary | ||
ELIZABETH ANNE THORPE |
Company Secretary | ||
DAVID PAUL TURNER |
Director | ||
DAVID PAUL TURNER |
Director | ||
DAVID PAUL TURNER |
Company Secretary | ||
STEPHEN PHILIP LONSDALE |
Director | ||
JOHN ALFRED RAY |
Director | ||
GORDON WILLIAM HODGSON |
Director | ||
LEWIS RICHARDS |
Company Secretary | ||
KENNETH JAMES WATSON |
Company Secretary | ||
DAVID JOHN LEEDER |
Director | ||
PHILIP MICHAEL WHITE |
Director | ||
ANDREW EDWARD WOOLNER |
Director | ||
BRIAN JOHN KERSLAKE |
Director | ||
DAVID MARTIN GRACE |
Director | ||
KENNETH HODGSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOLUTE RESIDENTIAL HOLDINGS LIMITED | Director | 2018-02-12 | CURRENT | 2017-07-04 | Active - Proposal to Strike off | |
KIRBY FIELDS ROADS FUND LTD | Director | 2017-02-17 | CURRENT | 2005-07-22 | Active | |
ALLIANCE RAIL MANAGEMENT LIMITED | Director | 2015-01-30 | CURRENT | 2010-01-14 | Dissolved 2015-08-11 | |
OFJ GROUND SERVICES LIMITED | Director | 2012-10-23 | CURRENT | 1987-02-18 | Dissolved 2014-12-02 | |
ARRIVA PASSENGER SERVICES PENSION TRUSTEES LIMITED | Director | 2011-07-27 | CURRENT | 1990-11-13 | Active | |
B.B. MOTORS (BRISTOL) LIMITED | Director | 2011-06-30 | CURRENT | 1979-07-23 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH MCINTYRE CARLAW | |
AP03 | SECRETARY APPOINTED MRS LORNA EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012 | |
AR01 | 23/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/05/11 FULL LIST | |
RES15 | CHANGE OF NAME 27/04/2011 | |
CERTNM | COMPANY NAME CHANGED TEES & DISTRICT TRANSPORT COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 23/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
WRES01 | ADOPT MEM AND ARTS 01/10/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MIDLAND RED NORTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |