About

Registered Number: 06358050
Date of Incorporation: 31/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2020 (3 years and 8 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Based in Lutterworth in Leicestershire, Midshire Thermal Processing Ltd was founded on 31 August 2007. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHREEVE, Lawrence John 03 September 2007 - 1
SHREEVE, Patricia Anne 03 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2020
LIQ14 - N/A 17 June 2020
LIQ10 - N/A 10 September 2019
LIQ03 - N/A 05 June 2019
LIQ03 - N/A 29 May 2018
NDISC - N/A 07 June 2017
AD01 - Change of registered office address 02 May 2017
F10.2 - N/A 27 April 2017
RESOLUTIONS - N/A 25 April 2017
4.20 - N/A 25 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 16 February 2016
AR01 - Annual Return 20 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 22 October 2008
CERTNM - Change of name certificate 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2016 Outstanding

N/A

A registered charge 11 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.