About

Registered Number: 02089241
Date of Incorporation: 14/01/1987 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: Glen View, New Mill Road, Holmfirth, West Yorkshire, HD9 7LN

 

Established in 1987, Midlothian Garage Leasing Ltd are based in Holmfirth, it's status at Companies House is "Dissolved". Bowden, Peter John, Tunnacliffe, Margaret Elizabeth, Mchugh, Stephen Andrew are listed as directors of Midlothian Garage Leasing Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Peter John N/A - 1
TUNNACLIFFE, Margaret Elizabeth N/A - 1
MCHUGH, Stephen Andrew N/A 28 February 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 08 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 09 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 09 March 2005
225 - Change of Accounting Reference Date 19 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 27 September 2003
225 - Change of Accounting Reference Date 09 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
395 - Particulars of a mortgage or charge 03 June 1998
395 - Particulars of a mortgage or charge 29 May 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 24 May 1991
288 - N/A 24 May 1991
363a - Annual Return 24 May 1991
395 - Particulars of a mortgage or charge 04 February 1991
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 25 June 1990
395 - Particulars of a mortgage or charge 09 June 1990
395 - Particulars of a mortgage or charge 25 April 1990
288 - N/A 27 March 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
395 - Particulars of a mortgage or charge 18 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1987
CERTINC - N/A 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1998 Outstanding

N/A

Debenture 26 May 1998 Outstanding

N/A

Agreement 01 February 1991 Fully Satisfied

N/A

Debenture 14 August 1990 Fully Satisfied

N/A

Agreement 22 June 1990 Fully Satisfied

N/A

Agreement 04 June 1990 Fully Satisfied

N/A

Fixed and floating charge 20 April 1990 Fully Satisfied

N/A

Charge 30 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.