Company NameMidland Guarantees Limited
Company StatusDissolved
Company Number00665905
CategoryPrivate Limited Company
Incorporation Date25 July 1960(63 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark John Hamilton Venus
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(33 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 05 April 2005)
RoleInternational Development Dire
Correspondence Address4 Avenue Eric Tabarly
Fourqueux
78112
France
Director NameClaire Linda Grayston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(36 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 05 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed04 August 1997(37 years after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Secretary NameClaire Linda Grayston
NationalityBritish
StatusClosed
Appointed06 October 1997(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NameChristopher Nihal Rainer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(37 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 05 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMichel Le Gall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed08 October 1999(39 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2005)
RoleSenior Banker
Correspondence Address11 Rue Gracieuse
75005 Paris
Foreign
Director NameMr Didier Raoul Willem Browne
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed24 November 1992(32 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address11 Rue Charbonnel
Paris 75013
Foreign
Director NameDerek Edward John Gwynne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlow Drive
Haywards Heath
West Sussex
RH16 3SR
Director NameAndrea Elizabeth Hawkes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1994)
RoleSolicitor
Correspondence AddressUcb House
Railway Approach
Wallington
Surrey
SM6 0DY
Director NameMichel Le Gall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed24 November 1992(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 1993)
RoleExec Officer Com Bancaire
Correspondence Address11 Rue Gracieuse
75005 Paris
Foreign
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(32 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 June 1993)
RoleSolcitor
Correspondence Address2 Whiteladies Road
Bristol
Avon
BS8 1PF
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed24 November 1992(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address49 East Street
Colchester
CO1 2TG
Director NamePhilippe Wahl
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(33 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 1999)
RoleDirector Of Planning
Correspondence Address120 Boulevard Du Montparnasse
Paris
75014

Location

Registered AddressGroup House
52 Sutton Court Road
Sutton
Surrey
SM1 4SL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004Return made up to 24/11/04; full list of members (8 pages)
10 November 2004Application for striking-off (1 page)
4 May 2004Full accounts made up to 30 November 2003 (13 pages)
4 December 2003Return made up to 24/11/03; full list of members (9 pages)
6 October 2003£ ic 742565/2 03/09/03 £ sr 742563@1=742563 (1 page)
5 August 2003Declaration of shares redemption:auditor's report (3 pages)
24 July 2003Director's particulars changed (1 page)
23 July 2003Ad 11/07/03--------- £ si 192372@1=192372 £ ic 550193/742565 (2 pages)
3 May 2003Full accounts made up to 30 November 2002 (14 pages)
9 December 2002Return made up to 24/11/02; full list of members (8 pages)
2 April 2002Full accounts made up to 30 November 2001 (12 pages)
5 December 2001Return made up to 24/11/01; full list of members (7 pages)
8 June 2001Full accounts made up to 30 November 2000 (12 pages)
5 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounts for a small company made up to 30 November 1999 (12 pages)
26 June 2000Director resigned (1 page)
9 December 1999Return made up to 24/11/99; full list of members (15 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
6 April 1999Full accounts made up to 30 November 1998 (12 pages)
1 December 1998Return made up to 24/11/98; full list of members (15 pages)
12 August 1998Full accounts made up to 30 November 1997 (12 pages)
25 January 1998Registered office changed on 25/01/98 from: leo house railway approach wallington surrey SM6 0DY (1 page)
9 December 1997Return made up to 24/11/97; full list of members (14 pages)
26 November 1997New director appointed (3 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
18 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (3 pages)
23 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
25 April 1997Full accounts made up to 30 November 1996 (14 pages)
29 November 1996Return made up to 24/11/96; full list of members (11 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
20 September 1996Director's particulars changed (1 page)
16 June 1996Registered office changed on 16/06/96 from: ucb house 36/60,sutton court road sutton surrey SM1 4TE (1 page)
1 December 1995Return made up to 24/11/95; full list of members (16 pages)
3 October 1995Secretary's particulars changed (4 pages)
29 September 1995Full accounts made up to 30 November 1994 (14 pages)
10 July 1995Director's particulars changed (4 pages)
1 July 1993Director resigned (2 pages)