Company NameMiddlemiss Engineering Limited
Company StatusDissolved
Company Number03409976
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 4 months ago)
Dissolution Date7 January 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Middlemiss
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleEngineer
Correspondence Address52 Lavender Drive
Southminster
Essex
CM0 7RX
Secretary NameNicole Angela Middlemiss
NationalityBritish
StatusClosed
Appointed15 August 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address52 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAndrew James Dickinson
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighshay
Mortimer Road Cubley
Penistone
South Yorkshire
S30 6DF
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address52 Lavender Drive
Southminster
Essex
CM0 7RX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Financials

Year2014
Net Worth£1,032
Cash£6,316
Current Liabilities£5,956

Accounts

Latest Accounts31 July 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Registered office changed on 01/11/00 from: 8 the marlinespike shoreham by sea west sussex BN43 5RD (1 page)
24 October 2000Accounts for a small company made up to 31 July 2000 (12 pages)
16 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Registered office changed on 04/07/00 from: 19A gladstone street anstey leicester leicestershire LE7 7BT (1 page)
16 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
1 September 1999Return made up to 28/07/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
30 July 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1998Ad 18/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
1 August 1997Director resigned (1 page)