About

Registered Number: 01561215
Date of Incorporation: 13/05/1981 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: The Breeze 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

 

Midas (Office Environments) Ltd was founded on 13 May 1981, it's status is listed as "Dissolved". The current directors of the company are listed as Honan, Judith Ann, Honan, Michael Joseph. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONAN, Judith Ann N/A 09 January 1991 1
HONAN, Michael Joseph N/A 31 January 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 07 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 25 October 2010
TM02 - Termination of appointment of secretary 22 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353 - Register of members 24 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 21 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2007
353 - Register of members 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 02 June 1998
225 - Change of Accounting Reference Date 02 June 1998
363s - Annual Return 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 1997
RESOLUTIONS - N/A 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
MEM/ARTS - N/A 18 February 1997
AA - Annual Accounts 06 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 29 March 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 06 April 1994
288 - N/A 21 March 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 04 May 1993
RESOLUTIONS - N/A 22 April 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 29 May 1992
363b - Annual Return 08 November 1991
288 - N/A 25 June 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 13 February 1991
287 - Change in situation or address of Registered Office 11 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
363 - Annual Return 16 November 1989
AA - Annual Accounts 15 November 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
395 - Particulars of a mortgage or charge 28 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 1987
RESOLUTIONS - N/A 16 October 1987
PUC 2 - N/A 16 October 1987
123 - Notice of increase in nominal capital 16 October 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
288 - N/A 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1997 Outstanding

N/A

Legal charge 20 July 1988 Fully Satisfied

N/A

Debenture 17 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.