About

Registered Number: 04266931
Date of Incorporation: 08/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 10 Redhill Road, Arnold, Nottingham, NG5 8GP

 

Having been setup in 2001, Midland Business Enterprises Ltd are based in Nottingham, it has a status of "Dissolved". We don't know the number of employees at this business. There are 4 directors listed as Daniels, Anthony Robert, Daniels, Angela Ruth, Clissold, Jane Melanie, Mathieu Pano, Linda for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLISSOLD, Jane Melanie 08 August 2001 13 November 2013 1
MATHIEU PANO, Linda 08 August 2001 13 June 2014 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Anthony Robert 24 March 2010 - 1
DANIELS, Angela Ruth 08 August 2001 24 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 22 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 13 May 2010
AP03 - Appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 10 March 2003
287 - Change in situation or address of Registered Office 12 December 2002
363s - Annual Return 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
225 - Change of Accounting Reference Date 19 December 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.