About

Registered Number: 05258248
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

Founded in 2004, Midland Drivelink Ltd has its registered office in West Midlands. We do not know the number of employees at this organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Neil 01 May 2005 - 1
JEYNES, Carl 01 May 2005 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MATHIAS, Carol Lesley 10 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 February 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
RESOLUTIONS - N/A 12 July 2011
AD01 - Change of registered office address 12 July 2011
4.20 - N/A 12 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AP03 - Appointment of secretary 10 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
225 - Change of Accounting Reference Date 27 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.